Advanced company searchLink opens in new window

BEECHCLIFFE LOGISTICS LTD

Company number 08947273

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)
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 AD01 Registered office address changed from 46 Eastbourne Rd London E15 3LJ United Kingdom to 4 Jasmine Close Southall UB1 1AY on 21 September 2020
21 Sep 2020 PSC01 Notification of Tom Olobo as a person with significant control on 2 September 2020
21 Sep 2020 PSC07 Cessation of Courtney Barrett as a person with significant control on 2 September 2020
21 Sep 2020 AP01 Appointment of Mr Tom Olobo as a director on 2 September 2020
21 Sep 2020 TM01 Termination of appointment of Courtney Barrett as a director on 2 September 2020
26 Mar 2020 AD01 Registered office address changed from 36 Trefgarne Road Dagenham RM10 7QS United Kingdom to 46 Eastbourne Rd London E15 3LJ on 26 March 2020
26 Mar 2020 PSC01 Notification of Courtney Barrett as a person with significant control on 10 March 2020
26 Mar 2020 PSC07 Cessation of Tiago Ramos as a person with significant control on 10 March 2020
26 Mar 2020 AP01 Appointment of Mr Courtney Barrett as a director on 10 March 2020
26 Mar 2020 TM01 Termination of appointment of Tiago Ramos as a director on 10 March 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 PSC07 Cessation of Mark Roach as a person with significant control on 18 June 2019
04 Jul 2019 PSC01 Notification of Tiago Ramos as a person with significant control on 18 June 2019
04 Jul 2019 AD01 Registered office address changed from Flat 2, 47 Sedgeborough Road Manchester M16 7EU England to 36 Trefgarne Road Dagenham RM10 7QS on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Tiago Ramos as a director on 18 June 2019
04 Jul 2019 TM01 Termination of appointment of Mark Roach as a director on 18 June 2019
28 Feb 2019 PSC01 Notification of Mark Roach as a person with significant control on 20 February 2019
28 Feb 2019 AD01 Registered office address changed from 31 Church Street Rochester ME3 9AL United Kingdom to Flat 2, 47 Sedgeborough Road Manchester M16 7EU on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Mark Roach as a director on 20 February 2019
28 Feb 2019 TM01 Termination of appointment of Peter Spratt as a director on 20 February 2019
28 Feb 2019 PSC07 Cessation of Peter Spratt as a person with significant control on 20 February 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
12 Nov 2018 PSC07 Cessation of Daniel Mason as a person with significant control on 2 November 2018