Advanced company searchLink opens in new window

BEALINE PLC

Company number 08090752

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)
09 May 2017 AP01 Appointment of Simon Philcox as a director on 31 March 2017
09 May 2017 TM01 Termination of appointment of Ian William Howick as a director on 31 March 2017
17 Mar 2017 TM01 Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016
17 Mar 2017 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
01 Apr 2016 TM01 Termination of appointment of Keith Williams as a director on 31 March 2016
01 Mar 2016 TM01 Termination of appointment of Nicholas Swift as a director on 26 February 2016
20 Oct 2015 TM01 Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015
19 Oct 2015 AP01 Appointment of Mr Ian William Howick as a director on 15 October 2015
19 Oct 2015 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015
19 Oct 2015 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015
19 Oct 2015 AP03 Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015
23 Sep 2015 AP01 Appointment of Mr Keith Williams as a director on 14 July 2015
23 Sep 2015 AP01 Appointment of Mr Nicholas Swift as a director on 14 July 2015
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2014 AP01 Appointment of Rinaldo Marcoz as a director on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Neville Duncan Scott as a director on 30 September 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AP01 Appointment of Mr Brijesh Sureshchandra Patel as a director