Advanced company searchLink opens in new window

BEEFY'S RESTAURANTS LIMITED

Company number 09402482

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH England to Utilita Bowl Botley Road West End Southampton SO30 3XH on 13 March 2024
21 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 23/09/2022
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
06 Apr 2022 AP03 Appointment of Mr Steven James Exley as a secretary on 15 February 2022
06 Apr 2022 AP01 Appointment of Mr Steven James Exley as a director on 15 February 2022
04 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 SH10 Particulars of variation of rights attached to shares
04 Jan 2022 SH08 Change of share class name or designation
31 Dec 2021 SH10 Particulars of variation of rights attached to shares
22 Dec 2021 PSC02 Notification of Hampshire Sport & Leisure Holdings Limited as a person with significant control on 17 December 2021
22 Dec 2021 PSC07 Cessation of Ian Terence Botham as a person with significant control on 17 December 2021
22 Dec 2021 TM02 Termination of appointment of Michael William Lashmar as a secretary on 17 December 2021
22 Dec 2021 TM01 Termination of appointment of Ian Terence Botham as a director on 17 December 2021
22 Dec 2021 TM01 Termination of appointment of Michael William Lashmar as a director on 17 December 2021
01 Oct 2021 AA Micro company accounts made up to 31 December 2020