Advanced company searchLink opens in new window

BEECHES CAPITAL

Company number 06793595

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)
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
25 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
17 Dec 2021 CERTNM Company name changed phase investments\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
03 Aug 2021 TM01 Termination of appointment of Susan Jane Dean as a director on 1 August 2021
26 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
13 Jan 2021 CH03 Secretary's details changed for Peter Donald Dean on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mrs Susan Jane Dean on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Peter Donald Dean on 12 January 2021
07 Oct 2020 AP01 Appointment of Miss Sarah Jane Rutt as a director on 2 October 2020
07 Oct 2020 AP01 Appointment of Ms Sarah Lois Dean as a director on 2 October 2020
07 Oct 2020 TM01 Termination of appointment of Stephen Douglas John Marshall as a director on 2 October 2020
17 Sep 2020 PSC07 Cessation of Stephen Douglas John Marshall as a person with significant control on 1 November 2019
17 Sep 2020 PSC07 Cessation of Susan Jane Dean as a person with significant control on 1 November 2019
17 Sep 2020 PSC02 Notification of Phase Holdings as a person with significant control on 1 November 2019
17 Sep 2020 PSC07 Cessation of Peter Donald Dean as a person with significant control on 1 November 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
03 Dec 2019 MR04 Satisfaction of charge 067935950001 in full
25 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
22 Dec 2018 MR01 Registration of charge 067935950001, created on 12 December 2018
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
26 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
02 Dec 2016 AD02 Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA
24 Nov 2016 AD01 Registered office address changed from , Beeches Farm Beeches Farm, Icknield Way, Tring, Hertfordshire, HP23 4LA, United Kingdom to Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA on 24 November 2016