Advanced company searchLink opens in new window

BEECHWOOD HOUSE DEVELOPMENTS LTD.

Company number 03761490

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)
27 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
08 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 TM01 Termination of appointment of Geoffrey Pike as a director on 16 February 2015
19 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 150
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Geoffrey Pike on 28 April 2011
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 22 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008