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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 08/08/2017
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
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
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013