BEECH LOXWOOD LIMITED

Unit 3, Deanland Business Park Deanland Road Unit 3, Deanland Business Park Deanland Road, Hailsham, BN27 3RP, England
StatusACTIVE
Company No.09117128
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEECH LOXWOOD LIMITED is an active private limited company with number 09117128. It was incorporated 9 years, 10 months, 3 days ago, on 04 July 2014. The company address is Unit 3, Deanland Business Park Deanland Road Unit 3, Deanland Business Park Deanland Road, Hailsham, BN27 3RP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Knott

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beech Homes Properties and Developments Limited

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beech Homes Limited

Cessation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 May 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091171280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091171280001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: Unt 3 Deanland Road Golden Cross Hailsham BN27 3RP England

New address: Unit 3, Deanland Business Park Deanland Road Golden Cross Hailsham BN27 3RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 33 Delves Avenue Tunbridge Wells Kent TN2 5DP

Change date: 2017-11-16

New address: Unt 3 Deanland Road Golden Cross Hailsham BN27 3RP

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-16

Officer name: Mrs Bunty Perrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091171280001

Charge creation date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Knott

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Leach

Change date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERLEY REMOVALS LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:03282465
Status:ACTIVE
Category:Private Limited Company

KREA 8 LIMITED

25 SIXTY ACRES ROAD,GREAT MISSENDEN,HP16 0PD

Number:09397854
Status:ACTIVE
Category:Private Limited Company

OFFICE ORACLE LIMITED

1 CRESSWELL PARK,LONDON,SE3 9RD

Number:07578785
Status:ACTIVE
Category:Private Limited Company

PANDOX UK OPCO LIMITED

BYFIELD HOUSE TOWN GREEN,ATTLEBOROUGH,NR17 1LP

Number:11153341
Status:ACTIVE
Category:Private Limited Company

TECHNICAL HEIGHT & ADVENTURE SERVICES LTD

FLAT 11 ALMADA TOWER,HAMILTON,ML3 0EZ

Number:SC599243
Status:ACTIVE
Category:Private Limited Company

THE PADDOCKS MANAGEMENT COMPANY (KENILWORTH) LIMITED

70 PRIORY ROAD,WARWICKSHIRE,CV8 1LQ

Number:03423994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source