Advanced company searchLink opens in new window

BEECH HILL HOLDINGS LIMITED

Company number 10836969

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)
02 Sep 2023 AA Micro company accounts made up to 30 June 2023
20 Aug 2023 PSC04 Change of details for Mrs Clare Lesley Coward as a person with significant control on 20 August 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplied in relation to the sole dirctors company into a share purchae agreement 25/07/2023
28 Jul 2023 AD01 Registered office address changed from 45 Belvedere North Shields Tyne and Wear NE29 9BX England to 45 Belverdere North Shields Tyne and Wear NE29 9BX on 28 July 2023
28 Jul 2023 AD02 Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 45 Belverdere North Shields Tyne and Wear NE29 9BX
27 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
27 Jul 2023 PSC04 Change of details for Mrs Clare Lesley Coward as a person with significant control on 26 June 2023
27 Jul 2023 CH01 Director's details changed for Ms Clare Lesley Firmin on 26 June 2023
27 Jul 2023 CH01 Director's details changed for Ms Clare Lesley Firmin on 26 June 2023
12 Dec 2022 AA Micro company accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
25 Jun 2021 AD03 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
25 Jun 2021 PSC04 Change of details for a person with significant control
25 Jun 2021 AD02 Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
24 Jun 2021 CH01 Director's details changed for Ms Clare Lesley Firmin on 26 November 2020
10 Mar 2021 AA Micro company accounts made up to 30 June 2020
27 Nov 2020 AD01 Registered office address changed from , 17 Queens Lane Newcastle upon Tyne, Tyne and Wear, NE1 1RN, United Kingdom to 45 Belvedere North Shields Tyne and Wear NE29 9BX on 27 November 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 30 June 2019
23 Oct 2019 PSC04 Change of details for a person with significant control
23 Oct 2019 PSC04 Change of details for Mrs Clare Lesley Coward as a person with significant control on 21 October 2019
22 Oct 2019 AD01 Registered office address changed from , Coburg House 1 Coburg Street, Gateshead, Tyne and Wear, NE8 1NS, England to 45 Belvedere North Shields Tyne and Wear NE29 9BX on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Ms Clare Lesley Firmin on 21 October 2019