- Company Overview for BEECHCLUB LTD (05745306)
- Filing history for BEECHCLUB LTD (05745306)
- People for BEECHCLUB LTD (05745306)
- More for BEECHCLUB LTD (05745306)
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) |
---|---|---|---|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jun 2022 | PSC04 | Change of details for David Howarth as a person with significant control on 6 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for David Howarth on 9 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 5 5 Ormesby Place Hampton Water Peterborough Cambridgeshire PE7 8TT England to 5 Ormesby Place Hampton Water Peterborough Cambridgeshire PE7 8TT on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 191 Cambridge Road St Neots Cambridgeshire PE19 6AH England to 5 5 Ormesby Place Hampton Water Peterborough Cambridgeshire PE7 8TT on 22 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 18 Gregorys Mews Tanner Row York YO1 6JE England to 191 Cambridge Road St Neots Cambridgeshire PE19 6AH on 14 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for David Howarth as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for David Howarth on 14 March 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 191 Cambridge Road St. Neots PE19 6AH England to 18 Gregorys Mews Tanner Row York YO1 6JE on 21 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from C/O Beechclub Ltd 18 st Gregory's Mews Tanner Row York North Yorkshire YO1 6JE United Kingdom to 191 Cambridge Road St. Neots PE19 6AH on 13 February 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for David Howarth as a person with significant control on 3 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
03 Apr 2018 | PSC04 | Change of details for David Howarth as a person with significant control on 3 April 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |