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)
24 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Sep 2023 AA Unaudited abridged accounts made up to 26 December 2022
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
18 Dec 2022 AA Unaudited abridged accounts made up to 26 December 2021
22 Aug 2022 AA01 Previous accounting period shortened from 27 December 2021 to 26 December 2021
05 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 CC04 Statement of company's objects
04 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
02 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
10 Nov 2021 AP01 Appointment of Mr Brian William Caplan as a director on 10 November 2021
27 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
22 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
23 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
14 May 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Mar 2020 TM01 Termination of appointment of Michelle Pinggera as a director on 27 March 2020
11 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
18 Oct 2019 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
17 Oct 2019 SH02 Statement of capital on 23 September 2019
  • GBP 25,780
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 Sep 2019 SH10 Particulars of variation of rights attached to shares
22 Feb 2019 AD01 Registered office address changed from Aldsworth Parade Goring by Sea West Sussex BN12 4TX to Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates