Advanced company searchLink opens in new window

BEECHSIDE RESIDENTIAL CARE HOME LIMITED

Company number 02307836

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)
09 Jun 2014 AD01 Registered office address changed from C/O Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY on 9 June 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 August 2012
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 10
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from C/O Gibson Scofield Ltd Unit 15 Enterprise Greenhouse Salisbury Street Off Chalon Way St. Helens Merseyside WA10 1FY on 6 November 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 9
15 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4JB on 30 April 2010
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr John Waterson on 31 October 2009
11 Dec 2009 CH01 Director's details changed for Mr Keith Thomas Waterson on 31 October 2009
20 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2008 363a Return made up to 31/10/08; full list of members
18 Nov 2008 353 Location of register of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from 88 beech lane, menlove avenue calderstones liverpool merseyside L18 3ER
14 Nov 2008 288b Appointment terminated director and secretary alan thompson
14 Nov 2008 288b Appointment terminated director eileen charles
14 Nov 2008 288b Appointment terminated director valerie henderson