Advanced company searchLink opens in new window

BEECHWOOD ESTATES & DEVELOPMENT LTD

Company number 02322078

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)
09 Sep 2014 MR01 Registration of charge 023220780011, created on 5 September 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
28 Nov 2013 MR01 Registration of charge 023220780010
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
11 May 2013 MR01 Registration of charge 023220780009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
06 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2010 SH10 Particulars of variation of rights attached to shares
06 Dec 2010 SH08 Change of share class name or designation
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
27 May 2010 AD03 Register(s) moved to registered inspection location
27 May 2010 AD02 Register inspection address has been changed
27 May 2010 AP03 Appointment of James Robert Twort Arnold as a secretary
27 May 2010 TM02 Termination of appointment of Susan Arnold as a secretary
27 May 2010 AD01 Registered office address changed from 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG on 27 May 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 05/06/09; full list of members
18 Nov 2008 363a Return made up to 05/06/08; full list of members