Advanced company searchLink opens in new window

BEECH COURT (BOURNEMOUTH) LIMITED

Company number 05924523

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)
16 Oct 2023 AA Micro company accounts made up to 31 August 2023
30 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
23 Oct 2021 AA Micro company accounts made up to 31 August 2021
18 Sep 2021 AD01 Registered office address changed from 132 Parkwood Road Bournemouth BH5 2BN England to 19 Watcombe Road Bournemouth BH6 3LU on 18 September 2021
18 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
07 Jun 2021 TM01 Termination of appointment of Colin James Richards as a director on 7 June 2021
04 Nov 2020 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
08 Jan 2020 AP01 Appointment of Georgia Lee Dale-Green as a director on 27 December 2019
10 Oct 2019 AA Micro company accounts made up to 31 August 2019
25 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Sep 2019 TM01 Termination of appointment of Judith Mary Stanton as a director on 28 February 2019
01 Oct 2018 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 PSC08 Notification of a person with significant control statement
14 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
11 Sep 2018 PSC07 Cessation of Colin James Richards as a person with significant control on 11 September 2018
08 Aug 2018 AP01 Appointment of Mrs Judith Mary Stanton as a director on 8 August 2018
07 Aug 2018 AD01 Registered office address changed from Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st England to 132 Parkwood Road Bournemouth BH5 2BN on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Rodney Lowery Hacker as a director on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of Duncan Hitchings as a secretary on 7 August 2018
30 Apr 2018 AD01 Registered office address changed from Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st United Kingdom to Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st on 30 April 2018
27 Apr 2018 AD01 Registered office address changed from Flat 3 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st to Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st on 27 April 2018
27 Apr 2018 PSC01 Notification of Colin James Richards as a person with significant control on 27 April 2018