Advanced company searchLink opens in new window

BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED

Company number 09412252

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)
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 May 2023 SH02 Sub-division of shares on 1 April 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2023 SH08 Change of share class name or designation
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
11 Oct 2022 AD01 Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS on 11 October 2022
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 PSC07 Cessation of Philip Andrew Boon as a person with significant control on 20 March 2020
05 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Jan 2018 PSC01 Notification of Philip Andrew Boon as a person with significant control on 6 April 2016
19 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 CH01 Director's details changed for Mr Stephen Robert Sale on 8 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Leslie Graham Hume on 8 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Philip Andrew Boon on 8 June 2016