- Company Overview for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
- Filing history for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
- People for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
- Charges for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
- Insolvency for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
- More for BEARDSLEY REALISATIONS 1 LIMITED (01222212)
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) |
---|---|---|---|
01 Jan 2018 | TM02 | Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
22 Jun 2017 | TM01 | Termination of appointment of Ashley Charles Guise as a director on 31 May 2017 | |
09 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Jonathan Kempster as a director on 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
24 May 2016 | TM02 | Termination of appointment of Jonathan Kempster as a secretary on 23 May 2016 | |
24 May 2016 | AP03 | Appointment of Mrs Julianne Mccorry as a secretary on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Richard Brinsley Sheridan as a director on 7 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Adam Thompson as a director on 7 May 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Michael Dent as a director on 8 December 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Andrew Richardson as a director on 27 October 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AP01 | Appointment of Mr Ashley Charles Guise as a director on 19 August 2015 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AA | Full accounts made up to 31 July 2014 | |
22 Apr 2015 | MR01 | Registration of charge 012222120007, created on 20 April 2015 | |
07 Nov 2014 | AP01 | Appointment of Mr Jonathan Kempster as a director on 28 October 2014 | |
05 Nov 2014 | AP03 | Appointment of Mr Jonathan Kempster as a secretary on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Andrew Richardson as a secretary on 5 November 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from Utilitywise House 30-31 Long Row South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Jun 2014 | TM01 | Termination of appointment of Simon Butterfield as a director |