Advanced company searchLink opens in new window

BEECHCROFT GROUP LIMITED

Company number 07677599

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)
07 Feb 2025 AP01 Appointment of Miss Maria Delores Lopez Noriega as a director on 7 February 2025
07 Feb 2025 TM01 Termination of appointment of John Khay-Yan Wong as a director on 7 February 2025
23 Jan 2025 AP01 Appointment of Mrs Melanie Patricia Hyland as a director on 20 December 2024
23 Jan 2025 TM01 Termination of appointment of Sara Penelope Bond as a director on 20 December 2024
20 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
20 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 20 November 2024
30 Aug 2024 TM01 Termination of appointment of Davinia Elaine Smith as a director on 30 August 2024
30 Aug 2024 TM01 Termination of appointment of Sarah Louise Foskitt as a director on 30 August 2024
07 Aug 2024 AP01 Appointment of Miss Sarah Louise Foskitt as a director on 5 August 2024
07 Aug 2024 AP01 Appointment of Ms Davinia Elaine Smith as a director on 5 August 2024
29 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation 16/07/2024
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 16 July 2024
  • GBP 41,118,631.582426
23 Jul 2024 AP01 Appointment of Mr Emmanuel Eragne as a director on 15 July 2024
22 Jul 2024 TM01 Termination of appointment of Tristan Robert Freeman-Sear as a director on 15 July 2024
26 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
16 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
16 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
07 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
07 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 32,798,947.582426
29 Apr 2024 MR01 Registration of charge 076775990002, created on 29 April 2024
26 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors given power to allot a ordinary shares as if article 33 did not apply / director authorised to form a quorum to consider and vote on any matter ancillary to resolution 1 and 2 and any director is authorised to take actions to implement matters in the resolutions 15/03/2024
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 31,598,947.582426
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 30,423,947.582426