Advanced company searchLink opens in new window

BEECHWOOD COURT (DUNSTABLE) LIMITED

Company number 03668397

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)
19 Mar 2024 AP01 Appointment of Ms Sarah Jane Hollick as a director on 18 March 2024
14 Mar 2024 AA Total exemption full accounts made up to 27 September 2023
29 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
13 Feb 2023 TM01 Termination of appointment of Marie Lodge as a director on 13 February 2023
09 Feb 2023 AA Total exemption full accounts made up to 27 September 2022
10 Jan 2023 AD01 Registered office address changed from S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 10 January 2023
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
28 Jul 2022 AP03 Appointment of Mr Rupert Nixon as a secretary on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX on 28 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 27 September 2021
28 Jun 2022 TM01 Termination of appointment of Erica Watkins-Remnant as a director on 22 October 2020
28 Jun 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
28 Jun 2022 RT01 Administrative restoration application
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 AA Total exemption full accounts made up to 27 September 2020
24 Jun 2021 AA01 Previous accounting period shortened from 28 September 2020 to 27 September 2020
28 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 28 September 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 28 September 2018
18 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from , 1 Victoria Street, Dunstable, Bedfordshire, LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 26 October 2018
25 Oct 2018 AP01 Appointment of Ms Erica Watkins-Remnant as a director on 15 October 2018
25 Oct 2018 TM01 Termination of appointment of Jennifer Ann Farr as a director on 9 September 2018