Advanced company searchLink opens in new window

BEATRICE OIL LIMITED

Company number 00963782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 12 June 2023
06 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 PSC04 Change of details for Mr Ray L Hunt as a person with significant control on 8 March 2021
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
21 Dec 2020 PSC01 Notification of Ray L Hunt as a person with significant control on 10 February 2020
21 Dec 2020 PSC07 Cessation of Stuart Symington Janney Iii as a person with significant control on 10 February 2020
12 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 14 November 2018
12 Nov 2018 PSC04 Change of details for Thomas Elbert Meurer as a person with significant control on 1 May 2018
12 Nov 2018 PSC04 Change of details for Stuart Symington Janney Iii as a person with significant control on 1 May 2018
12 Nov 2018 PSC04 Change of details for David Hernandez as a person with significant control on 1 May 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 TM01 Termination of appointment of Stephen Gerald Suellentrop as a director on 1 April 2018
10 Sep 2018 CH01 Director's details changed for Travis Vincent Armayor on 10 September 2018
10 Sep 2018 CH01 Director's details changed for Mark Charles Gunnin on 10 September 2018
12 Mar 2018 AD01 Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018