Advanced company searchLink opens in new window

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

Company number 04216659

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)
26 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 92
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 PSC05 Change of details for Alexander Beard Wealth Llp as a person with significant control on 15 May 2017
22 Aug 2017 PSC02 Notification of Alexander Beard Wealth Llp as a person with significant control on 15 May 2017
22 Aug 2017 PSC01 Notification of Paul Beard as a person with significant control on 6 April 2016
22 Aug 2017 PSC07 Cessation of Andrew Moore as a person with significant control on 15 May 2017
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 87
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 SH03 Purchase of own shares.
07 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jan 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 87
06 Jan 2015 AP01 Appointment of Mr Paul Douglas Beard as a director on 1 January 2015
06 Jan 2015 AD01 Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015
06 Jan 2015 CERTNM Company name changed lepretre & partners LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
06 Jan 2015 TM01 Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 15 May 2013
28 Jan 2013 CH01 Director's details changed for Andrew Moore on 14 January 2013
28 Jan 2013 CH03 Secretary's details changed for Andrew Moore on 14 January 2013