Advanced company searchLink opens in new window

BEECHWOOD COURT (KNAPHILL) LIMITED

Company number 01368310

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)
16 Oct 2024 AA Micro company accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 AP01 Appointment of Mr John Patrick Atkinson as a director on 15 February 2021
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
04 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015
13 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2015
13 Oct 2015 TM02 Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015