Advanced company searchLink opens in new window

BEECHWOOD HOUSE LIMITED

Company number 04624212

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)
01 May 2024 AD01 Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 1 May 2024
01 May 2024 PSC05 Change of details for Beechwoodrcg Ltd as a person with significant control on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Paul David Nery on 30 April 2024
01 May 2024 CH01 Director's details changed for Ms Yuk-King Jessica Tong on 30 April 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
06 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Dec 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
12 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with updates
08 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MR01 Registration of charge 046242120001, created on 30 June 2022
01 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
01 Jul 2022 AP01 Appointment of Ms Yuk-King Jessica Tong as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Paul David Nery as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Adrian Philip Rogers as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Rita Florence Gibb as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Leanne Phillipa Rogers as a director on 30 June 2022
01 Jul 2022 PSC07 Cessation of Rita Florence Gibb as a person with significant control on 30 June 2022
01 Jul 2022 PSC02 Notification of Beechwoodrcg Ltd as a person with significant control on 30 June 2022
01 Jul 2022 TM02 Termination of appointment of Adrian Philip Rogers as a secretary on 30 June 2022
01 Jul 2022 AD01 Registered office address changed from Beechwood House, 60 West Coker Road, Yeovil Somerset BA20 2JA to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT on 1 July 2022
01 Jul 2022 PSC07 Cessation of Adrian Philip Rogers as a person with significant control on 30 June 2022
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 23 December 2016