Download leads from Nexok and grow your business. Find out more

Beechlawn Management (Altrincham) Limited

Documents

Total Documents169
Total Pages766

Filing History

3 January 2024Termination of appointment of Henri Sultan as a director on 3 January 2024
9 October 2023Accounts for a dormant company made up to 31 March 2023
3 October 2023Confirmation statement made on 27 July 2023 with no updates
23 December 2022Accounts for a dormant company made up to 31 March 2022
27 July 2022Appointment of Albex Rpm Ltd as a secretary on 1 July 2022
27 July 2022Termination of appointment of Gordon Henry Levy as a secretary on 1 July 2022
27 July 2022Confirmation statement made on 27 July 2022 with no updates
10 December 2021Total exemption full accounts made up to 31 March 2021
3 November 2021Compulsory strike-off action has been discontinued
2 November 2021First Gazette notice for compulsory strike-off
28 October 2021Confirmation statement made on 4 August 2021 with updates
19 July 2021Termination of appointment of Marina Georgina Black as a director on 15 July 2021
26 March 2021Micro company accounts made up to 31 March 2020
11 November 2020Confirmation statement made on 4 August 2020 with no updates
22 October 2020Appointment of Mrs Marina Georgina Black as a director on 12 October 2020
27 August 2019Micro company accounts made up to 31 March 2019
21 August 2019Confirmation statement made on 4 August 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
23 August 2018Confirmation statement made on 4 August 2018 with updates
21 December 2017Micro company accounts made up to 31 March 2017
25 August 2017Confirmation statement made on 4 August 2017 with updates
25 August 2017Confirmation statement made on 4 August 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
14 September 2016Confirmation statement made on 4 August 2016 with updates
14 September 2016Confirmation statement made on 4 August 2016 with updates
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18
3 September 2015Appointment of Mr Gabriel Vincent Ryan as a director on 14 October 2014
3 September 2015Appointment of Mr Gabriel Vincent Ryan as a director on 14 October 2014
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18
3 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18
18 March 2013Termination of appointment of Betty Cowan as a director
18 March 2013Termination of appointment of Betty Cowan as a director
31 October 2012Total exemption small company accounts made up to 31 March 2012
31 October 2012Total exemption small company accounts made up to 31 March 2012
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Director's details changed for Betty Lilian Cowan on 31 July 2010
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Betty Lilian Cowan on 31 July 2010
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Mr Ian William Mckenzie on 31 July 2010
1 September 2010Director's details changed for Henri Sultan on 31 July 2010
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Henri Sultan on 31 July 2010
1 September 2010Director's details changed for Mr Ian William Mckenzie on 31 July 2010
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
26 August 2009Secretary's change of particulars / gordon levy / 31/07/2009
26 August 2009Secretary's change of particulars / gordon levy / 31/07/2009
26 August 2009Return made up to 04/08/09; full list of members
26 August 2009Return made up to 04/08/09; full list of members
21 December 2008Total exemption small company accounts made up to 31 March 2008
21 December 2008Total exemption small company accounts made up to 31 March 2008
9 December 2008Director appointed ian william mckenzie
9 December 2008Registered office changed on 09/12/2008 from richmond house heath road hale altrincham cheshire WA14 2XP
9 December 2008Appointment terminated secretary braemar estates (residential) LIMITED
9 December 2008Director appointed ian william mckenzie
9 December 2008Appointment terminated secretary braemar estates (residential) LIMITED
9 December 2008Secretary appointed gordon henry levy
9 December 2008Registered office changed on 09/12/2008 from richmond house heath road hale altrincham cheshire WA14 2XP
9 December 2008Secretary appointed gordon henry levy
21 August 2008Return made up to 04/08/08; full list of members
21 August 2008Return made up to 04/08/08; full list of members
27 February 2008Return made up to 04/08/07; no change of members
27 February 2008Return made up to 04/08/07; no change of members
3 January 2008Total exemption small company accounts made up to 31 March 2007
3 January 2008Total exemption small company accounts made up to 31 March 2007
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
22 November 2007Secretary resigned
22 November 2007New secretary appointed
22 November 2007New secretary appointed
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
22 November 2007Secretary resigned
12 January 2007Total exemption small company accounts made up to 31 March 2006
12 January 2007Total exemption small company accounts made up to 31 March 2006
17 October 2006Return made up to 04/08/06; full list of members
17 October 2006Return made up to 04/08/06; full list of members
19 December 2005Total exemption small company accounts made up to 31 March 2005
19 December 2005Total exemption small company accounts made up to 31 March 2005
11 August 2005Return made up to 04/08/05; no change of members
11 August 2005Return made up to 04/08/05; no change of members
1 October 2004Total exemption small company accounts made up to 31 March 2004
1 October 2004Total exemption small company accounts made up to 31 March 2004
28 July 2004Return made up to 04/08/04; no change of members
28 July 2004Return made up to 04/08/04; no change of members
15 March 2004Registered office changed on 15/03/04 from: century house ashley road hale cheshire WA15 9TG
15 March 2004Registered office changed on 15/03/04 from: century house ashley road hale cheshire WA15 9TG
21 January 2004Director resigned
21 January 2004Director resigned
25 November 2003Registered office changed on 25/11/03 from: 10 beech lawn 1 st margarets road bowden altrincham cheshire WA14 2BG
25 November 2003Total exemption small company accounts made up to 31 March 2003
25 November 2003Total exemption small company accounts made up to 31 March 2003
25 November 2003Registered office changed on 25/11/03 from: 10 beech lawn 1 st margarets road bowden altrincham cheshire WA14 2BG
21 October 2003Secretary resigned
21 October 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
21 October 2003Secretary resigned
21 October 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
6 September 2003Secretary resigned
6 September 2003New secretary appointed
6 September 2003Secretary resigned
6 September 2003New secretary appointed
9 August 2002Return made up to 04/08/02; full list of members
9 August 2002Return made up to 04/08/02; full list of members
31 July 2002Total exemption small company accounts made up to 31 March 2002
31 July 2002Total exemption small company accounts made up to 31 March 2002
10 August 2001Return made up to 04/08/01; change of members
10 August 2001Return made up to 04/08/01; change of members
14 June 2001Accounts for a small company made up to 31 March 2001
14 June 2001Accounts for a small company made up to 31 March 2001
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE
10 August 2000Return made up to 04/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
10 August 2000Return made up to 04/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
18 July 2000Accounts for a small company made up to 31 March 2000
18 July 2000Accounts for a small company made up to 31 March 2000
11 August 1999Return made up to 04/08/99; full list of members
11 August 1999Return made up to 04/08/99; full list of members
1 August 1999Accounts for a small company made up to 31 March 1999
1 August 1999Accounts for a small company made up to 31 March 1999
21 December 1998Accounts for a small company made up to 31 March 1998
21 December 1998Accounts for a small company made up to 31 March 1998
20 August 1998Return made up to 04/08/98; change of members
20 August 1998Return made up to 04/08/98; change of members
30 September 1997Accounts for a small company made up to 31 March 1997
30 September 1997Accounts for a small company made up to 31 March 1997
14 August 1997Return made up to 04/08/97; change of members
14 August 1997Return made up to 04/08/97; change of members
17 December 1996Accounts for a small company made up to 31 March 1996
17 December 1996Accounts for a small company made up to 31 March 1996
31 October 1996New director appointed
31 October 1996Director resigned
31 October 1996New director appointed
31 October 1996Director resigned
31 October 1996New director appointed
31 October 1996Director resigned
31 October 1996New director appointed
31 October 1996Director resigned
13 August 1996Return made up to 04/08/96; full list of members
13 August 1996Return made up to 04/08/96; full list of members
10 January 1996Full accounts made up to 31 March 1995
10 January 1996Full accounts made up to 31 March 1995
7 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
7 August 1995Return made up to 04/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green,stockport cheshire SK8 3DF
28 June 1995Registered office changed on 28/06/95 from: the old mill finney lane heald green,stockport cheshire SK8 3DF
1 January 1995A selection of documents registered before 1 January 1995
19 March 1985Incorporation
19 March 1985Incorporation
Sign up now to grow your client base. Plans & Pricing