- Company Overview for BEECHES LUXURY RETREAT LIMITED (11153852)
- Filing history for BEECHES LUXURY RETREAT LIMITED (11153852)
- People for BEECHES LUXURY RETREAT LIMITED (11153852)
- More for BEECHES LUXURY RETREAT LIMITED (11153852)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 29 January 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mrs Michelle Higgs as a person with significant control on 23 October 2024 | |
23 Oct 2024 | CH01 | Director's details changed for Mrs Michelle Angela Higgs on 23 October 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 29 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 29 January 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 29 January 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
19 Aug 2020 | AA | Micro company accounts made up to 29 January 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
22 Apr 2020 | CH01 | Director's details changed for Mrs Michelle Angela Higgs on 22 April 2020 | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | AA | Micro company accounts made up to 29 January 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
02 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
19 Oct 2018 | TM01 | Termination of appointment of Heather Julie Willett as a director on 12 October 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 32 Cleeton Street Heath Hayes Cannock WS12 3HB England to Hales Court Stourbridge Road Halesowen West Midlands B63 3TT on 24 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Georgia Elizabeth Higgs as a director on 1 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
26 Feb 2018 | AD01 | Registered office address changed from The Cottage Watling Street Stretton Stafford ST19 9QY United Kingdom to 32 Cleeton Street Heath Hayes Cannock WS12 3HB on 26 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|