Advanced company searchLink opens in new window

BEECHFIELD HOUSE RESIDENTS MANAGEMENT LIMITED

Company number 09422878

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 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 AD01 Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to 54 Broad Street Banbury OX16 5BL on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Simon Julian Bingham as a director on 15 March 2019
15 Mar 2019 AP03 Appointment of Mr Simon Bingham as a secretary on 15 March 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
26 Nov 2018 TM01 Termination of appointment of Roger Ryland as a director on 26 November 2018
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CH01 Director's details changed for Mr David Roy Gutteridge on 11 June 2018
15 Feb 2018 AD01 Registered office address changed from Treadwell House High Street Bloxham Oxon OX15 4PP United Kingdom to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 CH01 Director's details changed for Mr Roger Ryland on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr David Roy Gutteridge on 5 February 2018
26 Jul 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 AD01 Registered office address changed from C/O Flat 4 Beechfield House 38 West Bar Street West Bar Street Banbury Oxfordshire OX16 9RR England to Treadwell House High Street Bloxham Oxon OX15 4PP on 9 February 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Raymond Moore Armstrong on 1 February 2017