Advanced company searchLink opens in new window

BEECH TREE MEDICAL PRACTICE LTD

Company number 06037537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 PSC07 Cessation of Jagmohan Singh Ahluwalia as a person with significant control on 1 July 2019
21 Aug 2019 AP03 Appointment of Dr Meena D'mello as a secretary on 15 August 2019
21 Aug 2019 TM02 Termination of appointment of Jagmohan Singh Ahluwalia as a secretary on 15 August 2019
05 Jul 2019 CH01 Director's details changed for Dr Sing Khien Tiong on 1 July 2019
05 Jul 2019 AP01 Appointment of Dr Sing Khien Tiong as a director on 1 July 2019
31 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
31 Jan 2019 AD01 Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS England to 44-46 Regent Street Rugby CV21 2PS on 31 January 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2018 AD01 Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ to 4 Daventry Road Dunchurch Rugby CV22 6NS on 3 January 2018
03 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
16 Mar 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
11 Jun 2014 TM01 Termination of appointment of Tamboo Balasubramaniam as a director
11 Jun 2014 AP03 Appointment of Dr Jagmohan Singh Ahluwalia as a secretary
11 Jun 2014 TM02 Termination of appointment of Tamboo Balasubramaniam as a secretary
06 Jun 2014 CERTNM Company name changed drs ahluwalia & bala LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
04 Jun 2014 AP01 Appointment of Mrs Meena D'mello as a director