Advanced company searchLink opens in new window

BEECHWOOD COURT (COVENTRY) LTD.

Company number 00747160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
01 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Jun 2024 TM01 Termination of appointment of George Matthew as a director on 3 June 2024
23 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
12 Jul 2023 AP01 Appointment of Mr Mitul Patel as a director on 3 July 2023
08 Jun 2023 TM01 Termination of appointment of Jeanette Oldarce as a director on 8 June 2023
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 AP01 Appointment of Mr Graham Martin Barnes as a director on 20 April 2023
24 Aug 2022 AD02 Register inspection address has been changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH United Kingdom to C/O Loveitts Warwick Row Coventry West Midlands CV1 1DY
24 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
21 Jun 2022 TM02 Termination of appointment of Barnsdales Limited Incorporating Blake Pm Ltd as a secretary on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Ann Margaret Neville as a director on 21 June 2022
17 May 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
27 Aug 2021 AP01 Appointment of Mrs Jeanette Oldarce as a director on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to 29 Warwick Row Coventry CV1 1DY on 27 August 2021
27 Aug 2021 AP01 Appointment of Mr George Matthew as a director on 27 August 2021
06 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2020 CH04 Secretary's details changed for Blake Property Management Limited on 28 July 2020
20 May 2020 AP01 Appointment of Mr Terence Tom Throne as a director on 19 May 2020
12 May 2020 TM01 Termination of appointment of Myra Delphine Gutteridge as a director on 10 May 2020
13 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019
15 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates