Advanced company searchLink opens in new window

5 BEECHWOOD ROAD FREEHOLD LIMITED

Company number 06873993

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)
04 Oct 2024 AA Accounts for a dormant company made up to 30 April 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
05 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
06 Mar 2023 AP01 Appointment of Ms Jessica Marriott as a director on 6 March 2023
03 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Apr 2021 PSC01 Notification of Mark Peter Fuller as a person with significant control on 16 April 2021
18 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 18 April 2021
09 Apr 2021 AP01 Appointment of Ms Nicola Jane Ford as a director on 9 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2021 AP03 Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mrs Deirdre Mary Dracoulis on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Andreas Constantine Dracoulis on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 5 Beechwood Road South Croydon CR2 0AE England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Jan 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Beechwood Road South Croydon CR2 0AE on 24 January 2020
20 Aug 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 August 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018