- Company Overview for BEECHWOOD HOUSE LIMITED (04624212)
- Filing history for BEECHWOOD HOUSE LIMITED (04624212)
- People for BEECHWOOD HOUSE LIMITED (04624212)
- Charges for BEECHWOOD HOUSE LIMITED (04624212)
- More for BEECHWOOD HOUSE LIMITED (04624212)
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
|
|
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 |