Advanced company searchLink opens in new window

BEECHDEAN HOMES LIMITED

Company number 08938939

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)
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
  • GBP 150
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
  • GBP 150
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
17 Apr 2014 CH01 Director's details changed
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 100