BEECHWOOD HALL FREEHOLDERS LIMITED
Company number 08792732
- Company Overview for BEECHWOOD HALL FREEHOLDERS LIMITED (08792732)
- Filing history for BEECHWOOD HALL FREEHOLDERS LIMITED (08792732)
- People for BEECHWOOD HALL FREEHOLDERS LIMITED (08792732)
- More for BEECHWOOD HALL FREEHOLDERS LIMITED (08792732)
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) |
---|---|---|---|
25 Mar 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
28 Jan 2025 | CH04 | Secretary's details changed for K M P Solutions on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025 | |
01 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
19 Oct 2021 | TM01 | Termination of appointment of Anthony Ellis Plaskow as a director on 19 October 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Sharon Heather Copitch as a director on 1 June 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | AP01 | Appointment of Mr Alistair James Halpern as a director on 14 May 2021 | |
11 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
17 Oct 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Oct 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Dec 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Dec 2019 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 10 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates |