Advanced company searchLink opens in new window

THE BEECHES (SPORLE) LTD

Company number 12261446

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
18 Mar 2024 PSC04 Change of details for Mr Brian Andrew Cooper as a person with significant control on 1 January 2024
15 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with updates
15 Mar 2024 CH01 Director's details changed for Mr Brian Andrew Cooper on 1 January 2024
06 Feb 2024 PSC01 Notification of Louise Cross as a person with significant control on 1 January 2024
06 Feb 2024 PSC01 Notification of Barry Livsey as a person with significant control on 1 January 2024
06 Feb 2024 PSC01 Notification of Mary Christina Osborne as a person with significant control on 1 January 2024
06 Feb 2024 CH01 Director's details changed for Mrs Mary Christina Osborne on 1 January 2024
06 Feb 2024 PSC01 Notification of Emlyn Williams as a person with significant control on 1 January 2024
06 Feb 2024 PSC04 Change of details for Mr Brian Andrew Cooper as a person with significant control on 1 January 2024
26 Jan 2024 PSC01 Notification of Brian Andrew Cooper as a person with significant control on 1 January 2024
26 Jan 2024 PSC07 Cessation of Fairhurst Menuhin and Co Ltd as a person with significant control on 1 January 2024
26 Jan 2024 AD01 Registered office address changed from C/O Fairhurst Menuhin & Co Ltd 11a Hill Street Saffron Walden Essex CB10 1EH England to 3 Beech Close Sporle King's Lynn Norfolk PE32 2FU on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Brian Andrew Cooper on 1 January 2024
26 Jan 2024 AP01 Appointment of Mrs Louise Cross as a director on 1 January 2024
26 Jan 2024 AP01 Appointment of Mr Barry Livsey as a director on 1 January 2024
26 Jan 2024 AP01 Appointment of Mr Emlyn Williams as a director on 1 January 2024
25 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
25 Aug 2023 TM01 Termination of appointment of Aaron Menuhin as a director on 25 August 2023
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
11 Jan 2023 AP01 Appointment of Mrs Mary Christina Osborne as a director on 11 January 2023
11 Jan 2023 AP01 Appointment of Brian Andrew Cooper as a director on 11 January 2023
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Jun 2022 MA Memorandum and Articles of Association