Advanced company searchLink opens in new window

MORGAN BEDDOE AUCTION HOUSE LIMITED

Company number 07149308

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)
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AP01 Appointment of David Peter Beddoe as a director
29 Apr 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
17 Dec 2013 AD01 Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England on 17 December 2013
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
01 Nov 2013 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 1 November 2013
18 Feb 2013 CERTNM Company name changed morgan beddoe residential property management LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
18 Feb 2013 CONNOT Change of name notice
12 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 6 March 2012
13 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from the Offices of Geoff Gollop & Co. St Brandon`S House 29, Great George Street Bristol BS1 5QT United Kingdom on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Mr Peter John Beddoe on 7 February 2011
09 Feb 2011 CH03 Secretary's details changed for Mrs Susan Harvey Gwyer Beddoe on 7 February 2011
08 Feb 2010 NEWINC Incorporation