Advanced company searchLink opens in new window

THE WOODLANDS BEULAH HILL LIMITED

Company number 02878221

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)
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
01 May 2019 TM01 Termination of appointment of Joseph Ormerod as a director on 30 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
04 Jun 2018 AP01 Appointment of Mrs Eveline Cragg as a director on 1 June 2018
05 Mar 2018 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
10 Apr 2017 AP01 Appointment of Mrs Marisol Olarte Ruiz as a director on 7 April 2017
08 Mar 2017 AP01 Appointment of Miss Johanna Frances Bromilow as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Marisol Olarte Ruiz as a director on 8 March 2017
08 Mar 2017 AP03 Appointment of Mr Mark Anthony Waters as a secretary on 8 March 2017
08 Mar 2017 TM02 Termination of appointment of Sheila Spoor as a secretary on 8 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
26 Oct 2016 AP01 Appointment of Mr Thomas Arthur Trimnell as a director on 19 October 2016
31 May 2016 AP01 Appointment of Mr Joseph Ormerod as a director on 24 February 2016
28 Apr 2016 AP01 Appointment of Mrs Marisol Olarte Ruiz as a director on 24 February 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 301
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Professor Steven Miller as a director on 18 September 2015
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 297
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 297
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013