Advanced company searchLink opens in new window

BEECHBROOK UK SME CREDIT LTD

Company number 09867215

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)
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
16 Feb 2023 AP01 Appointment of Mr Alan Chu as a director on 16 February 2023
28 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of the director's actions 24/11/2022
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
24 Nov 2022 PSC01 Notification of Paul Shea as a person with significant control on 30 June 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 TM01 Termination of appointment of Nicolas Alexander Fenn as a director on 30 June 2022
14 Jul 2022 AP01 Appointment of Mr David Merriman as a director on 13 July 2022
14 Jul 2022 TM01 Termination of appointment of Alan Chu as a director on 14 July 2022
13 Jul 2022 AP01 Appointment of Mr Alan Chu as a director on 13 July 2022
20 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without the prior written consent of(or on behalf of) all (if any) secured institutions as defined in the special article/no lien shall apply to shares held by a secured institution 10/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2022 MR04 Satisfaction of charge 098672150001 in full
14 Dec 2021 MR01 Registration of charge 098672150002, created on 13 December 2021
06 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Jon Mark Herbert as a director on 28 May 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
21 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
16 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Jun 2019 CH01 Director's details changed for Mr Paul Simon Shea on 17 June 2019