BEECHAM PEACOCK NORTH EAST LIMITED
Company number 10228523
- Company Overview for BEECHAM PEACOCK NORTH EAST LIMITED (10228523)
- Filing history for BEECHAM PEACOCK NORTH EAST LIMITED (10228523)
- People for BEECHAM PEACOCK NORTH EAST LIMITED (10228523)
- More for BEECHAM PEACOCK NORTH EAST LIMITED (10228523)
| 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) |
|---|---|---|---|
| 06 Jun 2025 | CS01 | Confirmation statement made on 6 June 2025 with no updates | |
| 23 Apr 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 27 Mar 2025 | AD01 | Registered office address changed from 7 Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom to Second Floor South New England House 10 Ridley Place Newcastle upon Tyne NE1 8JW on 27 March 2025 | |
| 26 Mar 2025 | PSC05 | Change of details for M Laverick Limited as a person with significant control on 26 March 2025 | |
| 26 Mar 2025 | PSC05 | Change of details for C Talbot Limited as a person with significant control on 26 March 2025 | |
| 26 Mar 2025 | PSC05 | Change of details for S Yau-Rosher Limited as a person with significant control on 26 March 2025 | |
| 26 Mar 2025 | CH01 | Director's details changed for Mr Mark Laverick on 26 March 2025 | |
| 26 Mar 2025 | CH01 | Director's details changed for Charlotte Talbot on 26 March 2025 | |
| 26 Mar 2025 | CH01 | Director's details changed for Ms Morag Frances Polmear on 26 March 2025 | |
| 26 Mar 2025 | CH01 | Director's details changed for Ms Sophia Yau-Rosher on 26 March 2025 | |
| 11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
| 30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 17 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
| 27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 20 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
| 29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
| 29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 15 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
| 13 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 25 Sep 2019 | TM01 | Termination of appointment of Victoria Ann Wanless as a director on 30 August 2019 | |
| 26 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
| 18 Jun 2019 | TM01 | Termination of appointment of David Bruce Dewar as a director on 4 June 2019 | |
| 08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates |