Advanced company searchLink opens in new window

BEACON OF LIGHT LIMITED

Company number 09221229

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)
12 Aug 2020 TM01 Termination of appointment of Paul Woolston as a director on 12 August 2020
21 Feb 2020 AP03 Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020
12 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
06 Jun 2019 AA Accounts for a small company made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
06 Sep 2018 CH01 Director's details changed for Sir Robert Sydney Murray on 29 August 2018
30 Aug 2018 AD01 Registered office address changed from Stadium of Light Stadium Way Sunderland SR5 1SU to Beacon of Light Stadium Park Sunderland SR5 1SN on 30 August 2018
30 Aug 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
09 Jan 2018 MR01 Registration of charge 092212290003, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Jan 2018 MR01 Registration of charge 092212290002, created on 21 December 2017
02 Jan 2018 MR01 Registration of charge 092212290001, created on 21 December 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Mr Paul Woolston as a director on 31 March 2017
11 Apr 2017 AP01 Appointment of Mr Bobby Paton as a director on 31 March 2017
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Angela Lowes as a director on 10 August 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 AP01 Appointment of Sir Robert Sydney Murray as a director on 27 August 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
10 Mar 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1