Advanced company searchLink opens in new window

BEECHDEAN FARMS LIMITED

Company number 08687852

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)
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
14 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Alison Avril Sarah Holmes on 12 September 2013
30 May 2014 MR01 Registration of charge 086878520001
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2
22 Jan 2014 AP03 Appointment of James Howard Kent as a secretary
29 Nov 2013 TM01 Termination of appointment of Barry Warmisham as a director
29 Nov 2013 AP01 Appointment of Charles Edward Francis Kent as a director
29 Nov 2013 AP01 Appointment of Alison Avril Sarah Holmes as a director
29 Nov 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 November 2013
29 Nov 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
24 Oct 2013 CERTNM Company name changed bravebid LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-09-12
24 Oct 2013 CONNOT Change of name notice
12 Sep 2013 NEWINC Incorporation