About

Registered Number: 06599247
Date of Incorporation: 21/05/2008 (16 years ago)
Company Status: Active
Registered Address: The Beeches 79 School Road, Hall Green, Birmingham, B28 8JQ

 

Beech Homes of Birmingham Ltd was founded on 21 May 2008, it has a status of "Active". This company has 5 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Michael Kevan 21 May 2008 - 1
BEECH, Jacqueline Ellen 21 May 2008 30 July 2010 1
WATERLOW NOMINEES LIMITED 21 May 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BEECH, Michael Kevan 21 May 2008 - 1
WATERLOW SECRETARIES LIMITED 21 May 2008 21 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 June 2019
PSC01 - N/A 06 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 06 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.