BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED
Company number 09412252
- Company Overview for BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED (09412252)
- Filing history for BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED (09412252)
- People for BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED (09412252)
- More for BEECHWOOD FINANCIAL SERVICES (HOLDINGS) LIMITED (09412252)
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
|
|
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 |