Advanced company searchLink opens in new window

BEECH PROPERTIES (MANCHESTER) LIMITED

Company number 07607931

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)
15 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
13 Sep 2022 PSC04 Change of details for Mr Stephen Jonathan Beech as a person with significant control on 5 September 2022
12 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
09 Sep 2022 PSC04 Change of details for Mr Stephen Jonathan Beech as a person with significant control on 7 September 2022
08 Sep 2022 CH01 Director's details changed for Mr Stephen Jonathan Beech on 7 September 2022
08 Sep 2022 CH01 Director's details changed for Mr Stephen Jonathan Beech on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mr Stephen Beech as a person with significant control on 7 September 2022
25 Aug 2022 AD01 Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 25 August 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
28 Sep 2021 SH10 Particulars of variation of rights attached to shares
28 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 SH08 Change of share class name or designation
28 Sep 2021 MA Memorandum and Articles of Association
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 MA Memorandum and Articles of Association
27 Jul 2020 AD01 Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp 81 King Street Manchester Greater Manchester M2 4AH on 27 July 2020
24 Jul 2020 TM01 Termination of appointment of James Declan Mckelvey as a director on 22 July 2020
24 Jul 2020 TM01 Termination of appointment of Michael Edward Hall as a director on 22 July 2020