About

Registered Number: 06820613
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Milton House Church Street, West Lavington, Devizes, Wiltshire, SN10 4LF

 

Founded in 2009, Beech Partnership Ltd have registered office in Wiltshire, it has a status of "Active". The current directors of this organisation are listed as Nelson, Alistair William, Nelson, Victoria Nadine, Rwl Registrars Limited. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Alistair William 29 January 2010 - 1
NELSON, Victoria Nadine 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 16 February 2009 16 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 26 February 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 02 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 April 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 March 2012
SH01 - Return of Allotment of shares 10 March 2012
AR01 - Annual Return 21 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 08 December 2010
AD01 - Change of registered office address 08 December 2010
AD01 - Change of registered office address 27 July 2010
AP01 - Appointment of director 27 July 2010
AD01 - Change of registered office address 12 May 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 26 February 2010
AP01 - Appointment of director 31 January 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
RESOLUTIONS - N/A 23 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.