Advanced company searchLink opens in new window

BEECHWOOD HOMES LIMITED

Company number 00933426

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)
07 Sep 2017 MR01 Registration of charge 009334260158, created on 7 September 2017
13 Jun 2017 AA Accounts for a small company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 Aug 2016 MR01 Registration of a charge
12 Aug 2016 MR01 Registration of charge 009334260157, created on 5 August 2016
19 Jul 2016 MR01 Registration of charge 009334260156, created on 15 July 2016
18 Jul 2016 MR01 Registration of charge 009334260154, created on 15 July 2016
18 Jul 2016 MR01 Registration of charge 009334260155, created on 15 July 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 MR01 Registration of charge 009334260152, created on 27 April 2016
29 Apr 2016 MR01 Registration of charge 009334260153, created on 27 April 2016
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500,000
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
27 Feb 2015 MR01 Registration of charge 009334260151, created on 9 February 2015
29 May 2014 AA Group of companies' accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
01 Feb 2014 MR01 Registration of charge 009334260150
10 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
11 Apr 2013 MG01 Duplicate mortgage certificate charge no:149
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 149
03 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Apr 2013 CH03 Secretary's details changed for Robert Leslie Parker on 1 March 2013
03 Apr 2013 CH01 Director's details changed for Robert Leslie Parker on 1 March 2013
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 148