BEECHBROOK UK SME CREDIT I HOLDINGS PLC: Filings
Overview
Company Name | BEECHBROOK UK SME CREDIT I HOLDINGS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 09883003 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BEECHBROOK UK SME CREDIT I HOLDINGS PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Peter Harvey as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Spencer Alexander Wells as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Alter Domus Trustees (Uk) Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr Spencer Alexander Wells on Sep 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Leonard Molton on Sep 30, 2022 | 2 pages | CH01 | ||
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Sep 30, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew Leonard Molton on Aug 19, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Leonard Molton on Oct 21, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||
Change of details for Cortland Trustees Limited as a person with significant control on May 30, 2020 | 2 pages | PSC05 | ||
Change of details for Cortland Trustees Limited as a person with significant control on Dec 10, 2019 | 2 pages | PSC05 | ||
Change of details for Cortland Trustees Limited as a person with significant control on Nov 09, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Spencer Alexander Wells on Sep 14, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0