Advanced company searchLink opens in new window

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED

Company number 12058387

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 Dec 2023 AP01 Appointment of Mr Paul Leonard Freeman as a director on 7 December 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
03 Feb 2022 TM01 Termination of appointment of Terence Murphy as a director on 3 February 2022
02 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
26 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
12 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 AD01 Registered office address changed from Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 22 January 2021
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 265,703
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 265,704
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
05 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AP01 Appointment of Mr Michael George Harris as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Jasvant Singh Dosanjh as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Terence Murphy as a director on 20 September 2019
07 Aug 2019 AP01 Appointment of Mrs Jayne Patricia Hutchings as a director on 31 July 2019
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted