Advanced company searchLink opens in new window

BEECH HEAD (NO.5) LIMITED

Company number 08025001

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Mar 2026 CH01 Director's details changed for Mr Michael David Watson on 11 March 2026
12 Mar 2026 CH01 Director's details changed for Mr William Kenneth Procter on 1 June 2017
12 Mar 2026 CH01 Director's details changed for Mr Christopher Charles Mcgill on 1 March 2022
21 Jul 2025 AA Accounts for a dormant company made up to 31 December 2024
30 Apr 2025 CS01 Confirmation statement made on 11 April 2025 with updates
20 Nov 2024 PSC02 Notification of Lightyear Estates Holdings Limited as a person with significant control on 29 October 2024
20 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 20 November 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
11 May 2023 AA Group of companies' accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
24 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
24 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
01 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019
07 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018