Advanced company searchLink opens in new window

BEECH HOLDINGS INVESTMENTS LIMITED

Company number 12597964

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)
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
19 May 2023 AA01 Current accounting period extended from 30 July 2023 to 31 December 2023
15 May 2023 PSC07 Cessation of Lote Tree Uk Investments Limited as a person with significant control on 15 May 2023
15 May 2023 PSC05 Change of details for Aghoco 1916 Limited as a person with significant control on 17 May 2022
15 May 2023 PSC02 Notification of Lote Tree Uk Investments Limited as a person with significant control on 17 May 2022
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Apr 2023 AP01 Appointment of Mr Rofi Miah Ihsan as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 1 April 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
17 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
29 Sep 2021 AA01 Previous accounting period extended from 22 July 2021 to 31 July 2021
27 Aug 2021 MR01 Registration of charge 125979640004, created on 27 August 2021
21 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
07 Jun 2021 MR01 Registration of charge 125979640003, created on 3 June 2021
14 Jan 2021 MR01 Registration of charge 125979640001, created on 11 January 2021
14 Jan 2021 MR01 Registration of charge 125979640002, created on 11 January 2021
07 Jan 2021 PSC05 Change of details for Aghoco 1916 Limited as a person with significant control on 7 January 2021
15 Aug 2020 SH08 Change of share class name or designation
15 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 MA Memorandum and Articles of Association
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
27 Jul 2020 AP01 Appointment of Mr Stephen Jonathan Beech as a director on 22 July 2020
27 Jul 2020 AA01 Current accounting period extended from 31 May 2021 to 22 July 2021
27 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 60 Oxford Street Manchester M1 5EE on 27 July 2020