Advanced company searchLink opens in new window

BEECH VIEW HOLDINGS LTD.

Company number 03286143

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 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
28 Aug 2018 TM01 Termination of appointment of Richard Malcolm Slowe as a director on 15 August 2018
09 Jul 2018 AP01 Appointment of Ms Michelle Pinggera as a director on 1 June 2018
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
13 Dec 2017 TM01 Termination of appointment of Thomas Vaughn Pastorius Jr as a director on 4 December 2017
13 Dec 2017 TM01 Termination of appointment of Karen Slowe as a director on 4 October 2017
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
09 Dec 2016 CH01 Director's details changed for Mr Thomas Vaughn Pastorius Jr on 1 December 2016
09 Dec 2016 CH01 Director's details changed for Mr Greg Morris Thomson on 1 December 2016
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
24 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 36,002

Statement of capital on 2016-03-24
  • GBP 36,002
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
26 Nov 2015 AP01 Appointment of Mr Richard Malcolm Slowe as a director on 26 November 2015
23 Nov 2015 AAMD Amended group of companies' accounts made up to 30 December 2014
04 Oct 2015 AA Group of companies' accounts made up to 30 December 2014
28 Aug 2015 AP01 Appointment of Mr Greg Morris Thomson as a director on 18 August 2015
28 Aug 2015 AP03 Appointment of Mr Greg Morris Thomson as a secretary on 18 August 2015
28 Aug 2015 TM01 Termination of appointment of Terance Anthony Thornhill as a director on 18 August 2015
28 Aug 2015 TM02 Termination of appointment of Terance Thornhill as a secretary on 18 August 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36,002
04 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 36,002
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012