Advanced company searchLink opens in new window

BEECH UNDERWRITING AGENCIES LIMITED

Company number 04198812

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 Audit exemption subsidiary accounts made up to 31 December 2023
16 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
16 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2024 TM01 Termination of appointment of Mark Francis Fisher as a director on 16 January 2024
08 Nov 2023 CH01 Director's details changed for Mr Mark Francis Fisher on 6 October 2023
08 Nov 2023 TM01 Termination of appointment of Nicholas Leslie George Stevens as a director on 6 October 2023
08 Nov 2023 TM01 Termination of appointment of Lance John Gibbins as a director on 6 October 2023
08 Nov 2023 AP01 Appointment of Mr Clive Adam Nathan as a director on 6 October 2023
08 Nov 2023 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 6 October 2023
08 Nov 2023 AD01 Registered office address changed from 12 Starnes Court Union Street Maidstone Kent ME14 1EB to 7th Floor Corn Exchange Mark Lane London EC3R 7NE on 8 November 2023
18 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
15 Dec 2022 AP01 Appointment of Mr Nicholas Leslie George Stevens as a director on 31 October 2022
23 Nov 2022 TM01 Termination of appointment of Geoffrey Stilwell as a director on 15 September 2022
26 Aug 2022 PSC02 Notification of Occam Underwriting Limited as a person with significant control on 7 March 2022
26 Aug 2022 PSC07 Cessation of Geoffrey Stilwell as a person with significant control on 7 March 2022
03 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Jan 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
11 Jan 2022 AP01 Appointment of Mr Mark Fisher as a director on 4 January 2022
11 Jan 2022 RP04AP01 Second filing for the appointment of Mr Lance Gibbins as a director
10 Jan 2022 AP01 Appointment of Mr Lance John Gibbins as a director on 4 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/22
11 Aug 2021 AA Total exemption full accounts made up to 30 April 2021