Advanced company searchLink opens in new window

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED

Company number 05258442

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
06 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Jun 2023 AP04 Appointment of Alexandre-Boyes Man Ltd as a secretary on 1 January 2023
01 Jun 2023 AP02 Appointment of Alexandre-Boyes Man Ltd as a director on 1 January 2023
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
20 Mar 2019 CH01 Director's details changed for Mr Kashif Ijaz on 1 January 2019
09 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU on 9 January 2019
22 Dec 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 21 December 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
17 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
17 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018
14 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015