- 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) |
---|---|---|---|
08 Sep 2021 | PSC02 | Notification of Erec Estates Limited as a person with significant control on 12 April 2017 | |
08 Sep 2021 | PSC07 | Cessation of Qinqin Song as a person with significant control on 12 April 2017 | |
08 Sep 2021 | PSC07 | Cessation of Chengrun He as a person with significant control on 12 April 2017 | |
08 Sep 2021 | PSC07 | Cessation of Rui Pan as a person with significant control on 12 April 2017 | |
06 Sep 2021 | PSC04 | Change of details for Mr Rui Pan as a person with significant control on 3 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
15 Dec 2019 | MA | Memorandum and Articles of Association | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | MR04 | Satisfaction of charge 063107600005 in full | |
09 Dec 2019 | MR04 | Satisfaction of charge 063107600006 in full | |
09 Dec 2019 | MR04 | Satisfaction of charge 063107600007 in full | |
05 Dec 2019 | MR01 | Registration of charge 063107600008, created on 4 December 2019 | |
07 Oct 2019 | MR04 | Satisfaction of charge 063107600004 in full | |
07 Oct 2019 | MR04 | Satisfaction of charge 063107600003 in full | |
22 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Keith John Wheeler as a director on 9 June 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 19 King Street King's Lynn PE30 1HB on 8 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 063107600006, created on 6 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 063107600007, created on 6 March 2018 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 |