Advanced company searchLink opens in new window

THE BEECHES (BECKENHAM) LIMITED

Company number 04724462

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)
18 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Richard Cordeschi as a director on 7 February 2020
10 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
23 Mar 2016 AP03 Appointment of Mr Andrew Hutchinson as a secretary on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Moonstonemanagement as a secretary on 21 March 2016
29 Feb 2016 TM01 Termination of appointment of Robert Emanuel Saphir as a director on 29 February 2016
29 Feb 2016 AP01 Appointment of Mrs Winnie Huff as a director on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Station Road Sidcup Kent DA15 7EJ on 29 February 2016
04 Jan 2016 CH04 Secretary's details changed for Moonstonemanagement on 4 January 2016
29 Dec 2015 AD01 Registered office address changed from The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015
29 Dec 2015 TM01 Termination of appointment of Ratnam Kandavel as a director on 27 October 2015