- Company Overview for BEECHWOOD HOUSE DEVELOPMENTS LTD. (03761490)
- Filing history for BEECHWOOD HOUSE DEVELOPMENTS LTD. (03761490)
- People for BEECHWOOD HOUSE DEVELOPMENTS LTD. (03761490)
- Charges for BEECHWOOD HOUSE DEVELOPMENTS LTD. (03761490)
- More for BEECHWOOD HOUSE DEVELOPMENTS LTD. (03761490)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Stephen Simpson on 13 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Stephen Simpson as a director on 6 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
06 Mar 2019 | AD01 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Units 3-5 Croxted Mews 286-288a Croxted Road London SE24 9DA on 6 March 2019 | |
14 Nov 2018 | SH19 |
Statement of capital on 14 November 2018
|
|
01 Nov 2018 | SH20 | Statement by Directors | |
01 Nov 2018 | CAP-SS | Solvency Statement dated 20/08/18 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | PSC04 | Change of details for Mr Brian Washington Robert Oakley as a person with significant control on 6 April 2016 | |
22 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates |