Advanced company searchLink opens in new window

BEAZLEY GROUP LIMITED

Company number 04082477

Filter by category

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)
13 Oct 2017 CH01 Director's details changed for Edward Joseph Mcgivney on 1 October 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CH01 Director's details changed for Edward Joseph Mcgiveny on 8 April 2014
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
02 Sep 2016 AP01 Appointment of Mrs Christine Paula Oldridge as a director on 31 August 2016
02 Sep 2016 TM01 Termination of appointment of Sian Annette Coope as a director on 31 August 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • EUR 100
  • GBP 1
19 Apr 2015 AP01 Appointment of Mark Simon Goodman as a director on 30 March 2015
19 Apr 2015 TM01 Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • EUR 100
  • GBP 1
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 October 2013
07 May 2014 MISC Section 519
07 May 2014 AP01 Appointment of Edward Joseph Mcgiveny as a director
29 Apr 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of David Horton as a director
23 Apr 2014 MISC Section 519
12 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • EUR 100
  • GBP 7,131.45

Statement of capital on 2014-10-22
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
11 Apr 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1