(TM01) Director's appointment was terminated on April 23, 2025
filed on: 24th, April 2025
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2025 new director was appointed.
filed on: 24th, April 2025
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Coleridge Street Hove BN3 5AB. Change occurred on December 2, 2024. Company's previous address: Rough Beech Court Dowlands Lane Smallfield Horley Surrey RH6 9SD.
filed on: 2nd, December 2024
| address
|
Free Download
(1 page)
|
(AP01) On October 21, 2024 new director was appointed.
filed on: 24th, October 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2025 to December 31, 2024
filed on: 24th, October 2024
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2024
filed on: 26th, September 2024
| accounts
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, July 2024
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, July 2024
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 5, 2024
filed on: 17th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 28, 2024
filed on: 9th, July 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2024
filed on: 9th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 28, 2024
filed on: 9th, July 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2024
filed on: 9th, July 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2024
filed on: 9th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 28, 2024
filed on: 9th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 28, 2024
filed on: 9th, July 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates July 5, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 21, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 19, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to May 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 24, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to May 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 6, 2016
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: June 22, 2016) of a secretary
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to May 31, 2016
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2015: 40100.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed beech investment management LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 19, 2013. Old Address: Rough Beech House Dowlands Lane Smallfield Horley Surrey RH6 9SD United Kingdom
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(7 pages)
|