About

Registered Number: 04746696
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

 

Founded in 2003, Beechwood Court Ltd have registered office in Cardiff, it has a status of "Active". Beechwood Court Ltd has one director listed as Mallett, Andrew Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALLETT, Andrew Simon 01 October 2013 20 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 20 January 2020
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
CS01 - N/A 02 May 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 04 February 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
MR01 - N/A 16 October 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 February 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 February 2015
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR01 - N/A 28 October 2014
TM01 - Termination of appointment of director 19 October 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 21 November 2013
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 08 May 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
MISC - Miscellaneous document 25 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 14 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 24 February 2006
CERTNM - Change of name certificate 28 October 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 29 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363a - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 27 October 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 22 December 2011 Fully Satisfied

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Mortgage 23 July 2010 Fully Satisfied

N/A

Debenture deed 08 January 2010 Fully Satisfied

N/A

Mortgage deed 08 January 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 08 January 2010 Fully Satisfied

N/A

Legal mortgage 17 May 2004 Fully Satisfied

N/A

Mortgage debenture 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.