Advanced company searchLink opens in new window

BEECHFIELD ESTATES LIMITED

Company number 06310760

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)
26 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
28 Jun 2024 TM02 Termination of appointment of Weipeng Gu as a secretary on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Weipeng Gu as a director on 28 June 2024
07 Feb 2024 AD01 Registered office address changed from 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England to Saffery Llp Trinity John Dalton Street Manchester M2 6HY on 7 February 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 August 2022
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
08 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 AP01 Appointment of Mr. Fraser Pearce as a director on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Andrew David Auldio Jamieson as a director on 28 April 2023
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 AA Total exemption full accounts made up to 31 August 2021
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AD01 Registered office address changed from 19 King Street King's Lynn PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 15 November 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Oct 2021 MR01 Registration of charge 063107600009, created on 19 October 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
10 Sep 2021 PSC07 Cessation of Erec Estates Limited as a person with significant control on 25 November 2019
08 Sep 2021 PSC02 Notification of Uninn Group Limited as a person with significant control on 25 November 2019