Advanced company searchLink opens in new window

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED

Company number 06296482

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)
20 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
24 Jan 2024 TM01 Termination of appointment of Matthew James Calvert as a director on 11 January 2024
02 Jan 2024 PSC07 Cessation of Matthew James Calvert as a person with significant control on 2 January 2024
04 Jul 2023 AP01 Appointment of Mrs Jean Brenda Hill as a director on 1 July 2023
04 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Jun 2023 TM01 Termination of appointment of Kenneth Walter Clare as a director on 22 June 2023
22 Jun 2023 PSC07 Cessation of Kenneth Walter Clare as a person with significant control on 22 June 2023
20 Apr 2023 AP04 Appointment of Ams Marlow Ltd as a secretary on 17 April 2023
20 Apr 2023 AD01 Registered office address changed from Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to Swan House Savill Way Marlow SL7 1UB on 20 April 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jun 2021 AD01 Registered office address changed from 8 Berry Field Park Amersham HP6 5QN England to Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW on 7 June 2021
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from Flat 4 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to 8 Berry Field Park Amersham HP6 5QN on 25 June 2020
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
12 Jul 2019 PSC01 Notification of Diana Vincent as a person with significant control on 28 June 2019
12 Jul 2019 PSC07 Cessation of Paul David Rawson as a person with significant control on 28 June 2019
10 Jul 2019 AD01 Registered office address changed from Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to Flat 4 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW on 10 July 2019
09 Jul 2019 AP01 Appointment of Miss Diana Vincent as a director on 29 June 2019
19 Jun 2019 TM01 Termination of appointment of Paul David Rawson as a director on 19 June 2019