Advanced company searchLink opens in new window

BEECHES LUXURY RETREAT LIMITED

Company number 11153852

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 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 29 January 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 29 January 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 29 January 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
19 Aug 2020 AA Micro company accounts made up to 29 January 2020
22 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mrs Michelle Angela Higgs on 22 April 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
23 Jan 2020 AA Micro company accounts made up to 29 January 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
02 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
02 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
19 Oct 2018 TM01 Termination of appointment of Heather Julie Willett as a director on 12 October 2018
24 Sep 2018 AD01 Registered office address changed from 32 Cleeton Street Heath Hayes Cannock WS12 3HB England to Hales Court Stourbridge Road Halesowen West Midlands B63 3TT on 24 September 2018
04 Sep 2018 TM01 Termination of appointment of Georgia Elizabeth Higgs as a director on 1 April 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
26 Feb 2018 AD01 Registered office address changed from The Cottage Watling Street Stretton Stafford ST19 9QY United Kingdom to 32 Cleeton Street Heath Hayes Cannock WS12 3HB on 26 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 0.099999
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted