Advanced company searchLink opens in new window

BEARDSLEY REALISATIONS 1 LIMITED

Company number 01222212

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)
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
  • GBP 44,053
20 Aug 2015 AP01 Appointment of Mr Ashley Charles Guise as a director on 19 August 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement, debenture etc 20/04/2015
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
  • GBP 44,053
16 Jun 2014 TM01 Termination of appointment of Simon Butterfield as a director