- 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) |
---|---|---|---|
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 07/07/2017 | |
07 Jul 2017 | CS01 |
Confirmation statement made on 7 July 2017 with updates
|
|
07 Jul 2017 | PSC07 | Cessation of Keith John Wheeler as a person with significant control on 12 April 2017 | |
07 Jul 2017 | PSC07 | Cessation of David John Wheeler as a person with significant control on 12 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Chengrun He as a person with significant control on 12 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Qinqin Song as a person with significant control on 12 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Rui Pan as a person with significant control on 12 April 2017 | |
08 May 2017 | AP03 | Appointment of Mr Weipeng Gu as a secretary on 12 April 2017 | |
08 May 2017 | AP01 | Appointment of Mr Weipeng Gu as a director on 12 April 2017 | |
08 May 2017 | AP01 | Appointment of Mr Andrew David Auldio Jamieson as a director on 12 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of David John Wheeler as a director on 12 April 2017 | |
08 May 2017 | TM02 | Termination of appointment of Robert Hamilton as a secretary on 12 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 063107600005, created on 12 April 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2015 | MR01 |
Registration of charge 063107600004, created on 27 July 2015
|
|
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
26 Mar 2015 | MR01 | Registration of charge 063107600003, created on 24 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |