Advanced company searchLink opens in new window

BEECHPOINT LIMITED

Company number 12341549

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
05 Dec 2021 TM01 Termination of appointment of George Vernon Archibald Webster as a director on 3 December 2021
06 Oct 2021 CERTNM Company name changed harvan resource LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
06 Jun 2021 AP01 Appointment of Mr Fraser Hardy as a director on 4 June 2021
23 Apr 2021 TM01 Termination of appointment of Keith John Walters as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr George Webster as a director on 15 April 2021
23 Apr 2021 PSC02 Notification of Marshfield Holdings as a person with significant control on 8 April 2021
23 Apr 2021 PSC07 Cessation of Keith John Walters as a person with significant control on 8 April 2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 139.2
07 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Unit 5 15 Ingestre Place London W1F 0DU United Kingdom to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 11 February 2020
24 Jan 2020 AD01 Registered office address changed from 63 - 66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Unit 5 15 Ingestre Place London W1F 0DU on 24 January 2020
11 Jan 2020 CH01 Director's details changed for Mr Keith John Walters on 10 January 2020
11 Jan 2020 PSC04 Change of details for Mr Keith John Walters as a person with significant control on 10 January 2020
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted