Advanced company searchLink opens in new window

THE BE COLLECTIVE LTD

Company number 06429202

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)
24 Nov 2009 TM01 Termination of appointment of Andrew Turner as a director
24 Nov 2009 TM02 Termination of appointment of Andrew Turner as a secretary
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 288a Secretary appointed mr andrew richard turner
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Apr 2009 288b Appointment Terminated Director martha wikstrom
30 Apr 2009 288b Appointment Terminated Director ketan suchak
30 Apr 2009 288b Appointment Terminated Secretary ketan suchak
25 Feb 2009 288c Director's Change of Particulars / andrew turner / 25/02/2009 / Middle Name/s was: , now: richard
24 Feb 2009 288c Director and Secretary's Change of Particulars / ketan suchak / 24/02/2009 / Middle Name/s was: , now: shirish; HouseName/Number was: , now: 61; Street was: 61 headstone lane, now: headstone lane
12 Feb 2009 288a Director appointed mr ketan suchak
12 Feb 2009 288a Director appointed mr andrew turner
28 Jan 2009 288c Director's Change of Particulars / martha wikstrom / 01/11/2008 / HouseName/Number was: , now: 63; Street was: 64 loudoun road, now: netherwood road; Post Code was: MW8 0NA, now: W14 0BP; Country was: , now: united kingdom
15 Jan 2009 288b Appointment Terminated Director brigitta spinocchia
29 Dec 2008 MA Memorandum and Articles of Association
19 Dec 2008 363a Return made up to 16/11/08; full list of members
19 Dec 2008 353 Location of register of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from 3-4 jacobs well mews london W1U 3DU
18 Dec 2008 190 Location of debenture register
09 Dec 2008 CERTNM Company name changed be by brigitta spinocchia LTD.\certificate issued on 09/12/08
14 Nov 2008 88(2) Ad 06/11/08 gbp si 60000@0.001=60 gbp si 1140000@1=1140000 gbp ic 52.5/1140112.5
14 Nov 2008 88(2) Ad 06/11/08 gbp si 51500@0.001=51.5 gbp ic 1/52.5
14 Nov 2008 123 Nc inc already adjusted 06/11/08
14 Nov 2008 122 S-div
14 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 06/11/2008