- Company Overview for BEECHDEAN HOMES LIMITED (08938939)
- Filing history for BEECHDEAN HOMES LIMITED (08938939)
- People for BEECHDEAN HOMES LIMITED (08938939)
- Charges for BEECHDEAN HOMES LIMITED (08938939)
- More for BEECHDEAN HOMES LIMITED (08938939)
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) |
---|---|---|---|
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
02 Oct 2018 | MR01 | Registration of charge 089389390003, created on 1 October 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | MR04 | Satisfaction of charge 089389390001 in full | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | MR01 | Registration of charge 089389390002, created on 1 June 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Peter Denson Turner on 13 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Nov 2015 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Fairview the Drove, Lower Common Road West Wellow Romsey Hampshire SO51 6BT on 23 November 2015 | |
17 Nov 2015 | MR01 | Registration of charge 089389390001, created on 13 November 2015 | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
12 Oct 2015 | SH08 | Change of share class name or designation | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | TM01 | Termination of appointment of Gerard Colqhoun Price as a director on 24 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Lee Simon Buenfeld as a director on 24 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Ms Susan Price as a director on 24 September 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jul 2015 | CERTNM |
Company name changed fair oak LIMITED\certificate issued on 09/07/15
|
|
09 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
17 Apr 2014 | CH01 | Director's details changed | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|