BEECH LOXWOOD LIMITED
Status | ACTIVE |
Company No. | 09117128 |
Category | Private Limited Company |
Incorporated | 04 Jul 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 18 May 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 091171280001
Documents
Mortgage satisfy charge full
Date: 18 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091171280001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT
Number: | 03282465 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SIXTY ACRES ROAD,GREAT MISSENDEN,HP16 0PD
Number: | 09397854 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRESSWELL PARK,LONDON,SE3 9RD
Number: | 07578785 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |