Advanced company searchLink opens in new window

BEECHVIEW LEISURE LIMITED

Company number NI616989

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 Jun 2023 AA Total exemption full accounts made up to 31 August 2021
21 Jun 2023 CS01 Confirmation statement made on 31 August 2017 with no updates
21 Jun 2023 CS01 Confirmation statement made on 19 April 2022 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
14 Jun 2023 RT01 Administrative restoration application
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 PSC01 Notification of Francis Brady Mbe as a person with significant control on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Peter Joseph Brady as a director on 21 December 2021
21 Dec 2021 PSC07 Cessation of Peter Joseph Brady as a person with significant control on 21 December 2021
21 Dec 2021 AP01 Appointment of Mr Francis Brady as a director on 13 December 2021
30 Sep 2021 PSC01 Notification of Peter Joseph Brady as a person with significant control on 29 September 2021
30 Sep 2021 PSC07 Cessation of Vanessa Clare Newell as a person with significant control on 29 September 2021
30 Sep 2021 TM01 Termination of appointment of Vanessa Clare Newell as a director on 29 September 2021
30 Sep 2021 AP01 Appointment of Mr Peter Joseph Brady as a director on 29 September 2021
29 Sep 2021 PSC01 Notification of Vanessa Clare Newell as a person with significant control on 29 September 2021
29 Sep 2021 PSC07 Cessation of Peter Joseph Brady as a person with significant control on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Peter Joseph Brady as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mrs Vanessa Clare Newell as a director on 29 September 2021
29 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
30 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 29a Warren Road Donaghadee BT21 0PD Northern Ireland to 27 Hibernia Street Holywood BT18 9JE on 24 March 2021