This company is commonly known as Beechhawk Limited. The company was founded 14 years ago and was given the registration number 07147234. The firm's registered office is in MANCHESTER. You can find them at 60 Oxford Street, , Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | BEECHHAWK LIMITED |
---|---|---|
Company Number | : | 07147234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Oxford Street, Manchester, England, M1 5EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Oxford Street, Manchester, England, M1 5EE | Director | 30 October 2014 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 22 July 2020 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 01 April 2023 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 22 July 2020 | Active |
139, Acomb Street, Manchester, England, M14 4DF | Director | 30 October 2013 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 17 March 2020 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 05 February 2010 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 28 January 2019 | Active |
139, Acomb Street, Manchester, England, M14 4DF | Director | 05 February 2010 | Active |
60, Oxford Street, Manchester, England, M1 5EE | Director | 04 March 2020 | Active |
Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB | Director | 05 February 2010 | Active |
Beech Holdings Investments Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Oxford Street, Manchester, England, M1 5EE |
Nature of control | : |
|
Beech Holdings Manchester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Oxford Road, Oxford Street, Manchester, England, M1 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Accounts | Change account reference date company current extended. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Change account reference date company previous extended. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Change account reference date company previous extended. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Capital | Capital name of class of shares. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-08-14 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.