- Company Overview for BEE NANCROSSA LIMITED (08126579)
- Filing history for BEE NANCROSSA LIMITED (08126579)
- People for BEE NANCROSSA LIMITED (08126579)
- Charges for BEE NANCROSSA LIMITED (08126579)
- More for BEE NANCROSSA LIMITED (08126579)
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) |
---|---|---|---|
22 Dec 2016 | AP01 | Appointment of Mr Alexander Kolb as a director on 22 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Paul Weaver as a director on 31 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Kevin Mclelland as a director on 31 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
29 Jun 2016 | TM01 | Termination of appointment of Sascha Klos as a director on 31 May 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Luminous House South Row Milton Keynes MK9 2FR England to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | MR01 | Registration of charge 081265790001, created on 3 March 2016 | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Sascha Klos as a director on 3 February 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Luminos House, 300 South Row Milton Keynes MK9 2FR England to Luminous House South Row Milton Keynes MK9 2FR on 26 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Marco Pannicke as a director on 11 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Paul Weaver as a director on 11 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Corporation House Corporation Road Loughor Swansea SA4 6SD to Luminos House, 300 South Row Milton Keynes MK9 2FR on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mrs Lindsey Jane Geraghty as a director on 11 January 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17 February 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
02 Jul 2012 | NEWINC | Incorporation |