Advanced company searchLink opens in new window

BEECHVILLE LTD

Company number 12317677

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)
10 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
09 Nov 2023 AD01 Registered office address changed from Bredon House (3) Croome D'abitot Severn Stoke Worcester WR8 9AZ England to Birds House Danes Green Claines Worcester WR3 7RU on 9 November 2023
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Oct 2021 CH01 Director's details changed for Mr Christopher George David Mepham on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Olga Mepham on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from Little Acres Kings Coughton Lane Kings Coughton Alcester B49 5QE England to Bredon House (3) Croome D'abitot Severn Stoke Worcester WR8 9AZ on 27 October 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 AD01 Registered office address changed from 200 Main Street Shirley Solihull Warwickshire B90 1FJ United Kingdom to Little Acres Kings Coughton Lane Kings Coughton Alcester B49 5QE on 4 December 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
15 Jul 2020 PSC04 Change of details for Mr Christopher George David Mepham as a person with significant control on 1 January 2020
15 Jul 2020 PSC01 Notification of Olga Mepham as a person with significant control on 1 January 2020
03 Jan 2020 AP01 Appointment of Mrs Olga Mepham as a director on 1 January 2020
15 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-15
  • GBP 100