Advanced company searchLink opens in new window

BEALS GOLD SERVICE LIMITED

Company number 08396197

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)
14 Jan 2024 CH01 Director's details changed for Mr Edward Anthony Bassett Phillips on 22 December 2023
14 Jan 2024 TM01 Termination of appointment of Edward Phillips as a director on 22 December 2023
14 Jan 2024 AP01 Appointment of Mr Edward Anthony Bassett Phillips as a director on 22 December 2023
14 Jan 2024 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 22 December 2023
14 Jan 2024 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 22 December 2023
14 Jan 2024 TM01 Termination of appointment of Anthony John Beal as a director on 22 December 2023
14 Jan 2024 TM01 Termination of appointment of Richard Stacey Walters as a director on 22 December 2023
14 Jan 2024 PSC02 Notification of Lomond Property Lettings Limited as a person with significant control on 22 December 2023
14 Jan 2024 AP01 Appointment of Mr Edward Phillips as a director on 22 December 2023
14 Jan 2024 AD01 Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on 14 January 2024
14 Jan 2024 PSC07 Cessation of Anthony John Beal as a person with significant control on 22 December 2023
11 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
03 Mar 2023 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
03 Mar 2023 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
22 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
22 Dec 2022 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
13 Dec 2022 CH01 Director's details changed for Mr Richard Stacey Walters on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Anthony John Beal on 13 December 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 29 March 2021
25 Feb 2022 PSC07 Cessation of Richard Stacey Walters as a person with significant control on 28 January 2022
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the company be sub divided 06/01/2022
08 Feb 2022 SH02 Sub-division of shares on 28 January 2022