About

Registered Number: 07033280
Date of Incorporation: 29/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Founded in 2009, Beech House (Southampton) Ltd are based in Bristol, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 06 March 2020
AA01 - Change of accounting reference date 03 March 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 22 January 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 19 September 2019
AAMD - Amended Accounts 24 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
AA - Annual Accounts 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 12 October 2018
PSC05 - N/A 12 October 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 10 October 2017
AA01 - Change of accounting reference date 02 August 2017
RESOLUTIONS - N/A 20 July 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AD01 - Change of registered office address 08 July 2017
TM01 - Termination of appointment of director 08 July 2017
TM01 - Termination of appointment of director 08 July 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 05 October 2010
AA01 - Change of accounting reference date 24 June 2010
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AD01 - Change of registered office address 23 October 2009
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 09 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.