BEECHLEAF CONSULTING LIMITED

C/O 36 Selwood Road, Glastonbury, Somerset, England
StatusACTIVE
Company No.08189368
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

BEECHLEAF CONSULTING LIMITED is an active private limited company with number 08189368. It was incorporated 11 years, 10 months, 22 days ago, on 23 August 2012. The company address is C/O 36 Selwood Road, Glastonbury, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

Old address: The Old Exchange Church Street Castle Cary BA7 7EJ England

New address: C/O 36 Selwood Road Glastonbury Somerset

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-06

Officer name: Mr Duncan Alexander Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-06

Officer name: Mr Duncan Alexander Smith

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-06

Psc name: Mr Duncan Alexander Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-06

Officer name: Mr Duncan Alexander Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2020

Category: Address

Type: AD02

Old address: 31 Victoria Avenue Camberley Surrey GU15 3HT England

New address: Hewletts Mill Cottage Galhampton Yeovil BA22 7BQ

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Duncan Alexander Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Duncan Alexander Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: 31 Victoria Avenue Camberley GU15 3HT England

New address: The Old Exchange Church Street Castle Cary BA7 7EJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: Walnut House, 34 Rose Street Wokingham Berkshire RG40 1XU

New address: 31 Victoria Avenue Camberley GU15 3HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Sep 2015

Category: Address

Type: AD03

New address: 31 Victoria Avenue Camberley Surrey GU15 3HT

Documents

View document PDF

Change sail address company with new address

Date: 18 Sep 2015

Category: Address

Type: AD02

New address: 31 Victoria Avenue Camberley Surrey GU15 3HT

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-23

Officer name: Mr Duncan Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: Walnut House, 31 Rose Street Wokingham Berkshire RG40 1XU England

New address: Walnut House, 34 Rose Street Wokingham Berkshire RG40 1XU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: 31 Victoria Avenue Camberley Surrey GU15 3HT

New address: Walnut House, 34 Rose Street Wokingham Berkshire RG40 1XU

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beechleaf orbital engineering LIMITED\certificate issued on 04/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORDONS POWER LTD

THE OLD VICARAGE,HENSTRIDGE,BA8 0QE

Number:10244649
Status:ACTIVE
Category:Private Limited Company

M&C SAATCHI SOCIAL LIMITED

36 GOLDEN SQUARE,LONDON,W1F 9EE

Number:09110893
Status:ACTIVE
Category:Private Limited Company

NO HALF MEASURES LINGERIE LIMITED

PROVIDENT HOUSE,BECKENHAM,BR3 1AT

Number:10352341
Status:ACTIVE
Category:Private Limited Company

PM CALLANGAR LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:11624542
Status:ACTIVE
Category:Private Limited Company

SIGTEC (UK) LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:03890801
Status:ACTIVE
Category:Private Limited Company

TILBURY FOOTBALL CLUB LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:03966133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source