About

Registered Number: 06429482
Date of Incorporation: 16/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Edge Cottage Welsh Row, Nether Alderley, Macclesfield, SK10 4TY,

 

The Beeches Management (Wilmslow) Co Ltd was setup in 2007. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 03 December 2019
AD01 - Change of registered office address 03 December 2019
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 11 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 24 August 2012
TM02 - Termination of appointment of secretary 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 16 December 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
225 - Change of Accounting Reference Date 28 November 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.