Advanced company searchLink opens in new window

40 BEECH HILL DEVELOPMENTS LIMITED

Company number 10681916

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)
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 MR01 Registration of charge 106819160002, created on 31 March 2023
31 Mar 2023 MR01 Registration of charge 106819160003, created on 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 20/03/2018
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 PSC02 Notification of Hadley Developers Limited as a person with significant control on 1 April 2017
28 Nov 2018 PSC02 Notification of Novello (North London) Holdings Ltd as a person with significant control on 1 April 2017
28 Nov 2018 PSC07 Cessation of Nicos Christofi as a person with significant control on 1 April 2017
28 Nov 2018 PSC07 Cessation of Christakis Paschalis Christofi as a person with significant control on 1 April 2017
07 Jun 2018 MR01 Registration of charge 106819160001, created on 5 June 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/12/2018.
22 Mar 2017 TM01 Termination of appointment of Christakis Paschalis Christofi as a director on 21 March 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 100