- Company Overview for BEECHFIELD ESTATES LIMITED (06310760)
- Filing history for BEECHFIELD ESTATES LIMITED (06310760)
- People for BEECHFIELD ESTATES LIMITED (06310760)
- Charges for BEECHFIELD ESTATES LIMITED (06310760)
- More for BEECHFIELD ESTATES LIMITED (06310760)
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
|
|
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 |