Advanced company searchLink opens in new window

BEECHWOOD FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 11767985

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)
23 Apr 2024 AP04 Appointment of Scott Ford Management Limited as a secretary on 23 April 2024
27 Feb 2024 TM02 Termination of appointment of Matthew Owens as a secretary on 27 February 2024
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CH01 Director's details changed for Mrs Christine Ann Wheeler on 22 December 2022
05 Dec 2022 AP01 Appointment of Mrs Christine Ann Wheeler as a director on 30 November 2022
01 Dec 2022 AP01 Appointment of Mr Martin Gregory Hearne as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Samuel Ian Lloyd Davies as a director on 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
14 Nov 2019 AP03 Appointment of Mr Matthew Owens as a secretary on 14 November 2019
14 Nov 2019 TM02 Termination of appointment of Pamela Lloyd Davies as a secretary on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from Flat 1 Beechwood 14 Pinewood Road Branksome Park Poole Dorset BH13 6JS England to Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on 14 November 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-15
  • GBP 7