THE BEECH HUT LIMITED - BERKHAMSTED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 101643260004. 2024-03-13 View Report
Accounts. Accounts type small. 2024-02-09 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type small. 2023-06-30 View Report
Mortgage. Charge number: 101643260003. 2022-07-01 View Report
Accounts. Accounts type small. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Mortgage. Charge number: 101643260004. Charge creation date: 2022-04-28. 2022-04-28 View Report
Mortgage. Charge number: 101643260002. 2022-04-27 View Report
Address. Change date: 2022-03-10. Old address: 9 Akeman Street Tring Herts HP23 6AA. New address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD. 2022-03-10 View Report
Persons with significant control. Psc name: Oakman Bedfordshire Holdings Limited. Change date: 2022-03-07. 2022-03-10 View Report
Mortgage. Charge creation date: 2022-02-03. Charge number: 101643260003. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type small. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Officers. Officer name: Mr Dermot Francis King. Change date: 2019-12-06. 2020-07-13 View Report
Mortgage. Charge creation date: 2020-03-12. Charge number: 101643260002. 2020-03-17 View Report
Mortgage. Charge number: 101643260001. 2020-03-13 View Report
Officers. Officer name: Joseph Oliver Evans. Termination date: 2019-12-31. 2020-01-10 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Officers. Appointment date: 2019-12-06. Officer name: Mr Peter James Borg-Neal. 2019-12-19 View Report
Officers. Appointment date: 2019-12-06. Officer name: Mr Dermot Francis King. 2019-12-19 View Report
Accounts. Change account reference date company previous extended. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2019-06-11 View Report
Accounts. Accounts type dormant. 2019-03-19 View Report
Address. Change date: 2019-02-13. Old address: 62 Wilson Street London EC2A 2BU United Kingdom. New address: 9 Akeman Street Tring Herts HP23 6AA. 2019-02-13 View Report
Officers. Officer name: Mr Joseph Oliver Evans. Appointment date: 2019-01-30. 2019-02-13 View Report
Persons with significant control. Notification date: 2019-01-30. Psc name: Oakman Bedfordshire Holdings Limited. 2019-02-13 View Report
Persons with significant control. Cessation date: 2019-01-30. Psc name: Paul Joseph Beaumont. 2019-02-13 View Report
Officers. Officer name: Paul Joseph Beaumont. Termination date: 2019-01-30. 2019-02-13 View Report
Mortgage. Charge number: 101643260001. Charge creation date: 2019-01-31. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type dormant. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-05-05. Psc name: Paul Joseph Beaumont. 2017-06-30 View Report
Incorporation. Incorporation company. 2016-05-05 View Report