BEECHFIELDS LODGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Change of details for Mr Stephen Michael John Kobuszko as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Change of details for Mrs Carol Kobuszko as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/06/2321 June 2023 Change of details for Mr Stephen Michael John Kobuszko as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Stephen Michael John Kobuszko on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mrs Carol Kobuszko on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mrs Carol Kobuszko on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Stephen Michael John Kobuszko on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mrs Carol Kobuszko as a person with significant control on 2023-06-20

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/03/2130 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081123350001

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081123350002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 120

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 20 OAKLANDS AVENUE ROMFORD ESSEX RM1 4DB

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL KOBUSZKO

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL JOHN KOBUSZKO

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081123350002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081123350001

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/07/147 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/09/1312 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company