Advanced company searchLink opens in new window

BEECH GROVE HOLDINGS

Company number 00561892

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)
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Mar 2022 AP01 Appointment of Mr George Gerald Ossian Porter as a director on 21 March 2022
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Jul 2017 PSC02 Notification of Successors to Wilson & Co Barnsley,Limited as a person with significant control on 6 April 2016
01 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,300
31 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 9,300
20 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
01 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
20 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
22 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
05 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mrs Mary Isabel Porter on 27 July 2010
30 Mar 2010 AD01 Registered office address changed from Elizabeth House 17 Queen Street Leeds LS1 2TW on 30 March 2010
24 Oct 2009 AA Total exemption small company accounts made up to 5 April 2009
29 Jul 2009 288c Director and secretary's change of particulars / mary porter / 01/07/2009
29 Jul 2009 363a Return made up to 27/07/09; full list of members