Advanced company searchLink opens in new window

BEECH GROUP PLC

Company number 06313858

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)
06 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
19 Mar 2024 CERTNM Company name changed webb 360 ventures PLC\certificate issued on 19/03/24
  • RES15 ‐ Change company name resolution on 2023-04-22
19 Mar 2024 CONNOT Change of name notice
27 Nov 2023 AA Full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
10 Aug 2023 PSC08 Notification of a person with significant control statement
09 Aug 2023 PSC07 Cessation of Peter Webb as a person with significant control on 26 July 2020
14 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
14 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2022
09 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with updates
08 Sep 2022 AA Full accounts made up to 30 June 2022
08 Apr 2022 SH02 Sub-division of shares on 28 July 2020
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 July 2020
  • GBP 1,493,612.80
08 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/the ordianry and a ordinary shares shall be classed as one class ofshares being ordinary shares of £50/ subdivision 06/07/2020
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH08 Change of share class name or designation
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2020
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
31 Jan 2022 AA Full accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2022. and again 14/09/22
06 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2022.and again 14/09/22
14 Sep 2020 AA Full accounts made up to 30 June 2020
19 Aug 2020 AP01 Appointment of Mr David Thomas Ellingham as a director on 19 August 2020
28 Jul 2020 AD01 Registered office address changed from Coval Lodge Valletta Close Chelmsford CM1 2PT England to 5th Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE on 28 July 2020
23 Jul 2020 MR04 Satisfaction of charge 1 in full
02 Jan 2020 AA Full accounts made up to 30 June 2019