Advanced company searchLink opens in new window

BEAZLEY CORPORATE MEMBER (NO. 6) LTD

Company number 09229689

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)
08 Jan 2019 TM01 Termination of appointment of Olivia Leigh Stafford as a director on 14 December 2018
30 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 20 April 2018
22 Mar 2018 AP04 Appointment of Callidus Secretaries Limited as a secretary on 8 March 2018
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
29 Sep 2017 PSC02 Notification of Beazley Furlonge Holdings Limited as a person with significant control on 6 April 2016
14 Sep 2017 TM01 Termination of appointment of Louise Hazel Coulton as a director on 8 September 2017
29 Aug 2017 TM02 Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 29 August 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
02 Sep 2016 AP01 Appointment of Ms Louise Hazel Coulton as a director on 2 September 2016
02 Sep 2016 AP01 Appointment of Ms Christine Paula Oldridge as a director on 2 September 2016
02 Sep 2016 TM01 Termination of appointment of Sian Annette Coope as a director on 2 September 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
11 Sep 2015 AP01 Appointment of Mrs Olivia Leigh Stafford as a director on 2 September 2015
29 May 2015 TM01 Termination of appointment of John Scott Moffatt as a director on 18 May 2015
30 Dec 2014 AP01 Appointment of Mr Christopher Carl Whitmore Jones as a director on 22 December 2014
30 Dec 2014 TM01 Termination of appointment of Martin Lindsay Bride as a director on 22 December 2014
09 Dec 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
06 Nov 2014 MR01 Registration of charge 092296890001, created on 4 November 2014
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1