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)
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Mr David John Wheeler as a director
24 Mar 2011 AP01 Appointment of Mr Keith John Wheeler as a director
24 Mar 2011 AP03 Appointment of Mr Robert Hamilton as a secretary
24 Mar 2011 TM02 Termination of appointment of Karl Williams as a secretary
24 Mar 2011 TM01 Termination of appointment of Robert Hamilton as a director
24 Mar 2011 AD01 Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 24 March 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Robert Ernest Hamilton on 15 October 2009
27 Sep 2010 AD01 Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 27 September 2010
06 Oct 2009 AR01 Annual return made up to 12 July 2009
13 May 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Sep 2008 363s Return made up to 12/07/08; full list of members
25 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
12 Jul 2007 288b Secretary resigned
12 Jul 2007 NEWINC Incorporation