- Company Overview for BEACON LAW SOLICITORS LIMITED (09634362)
- Filing history for BEACON LAW SOLICITORS LIMITED (09634362)
- People for BEACON LAW SOLICITORS LIMITED (09634362)
- Charges for BEACON LAW SOLICITORS LIMITED (09634362)
- More for BEACON LAW SOLICITORS LIMITED (09634362)
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) |
---|---|---|---|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
25 Jan 2021 | MR04 | Satisfaction of charge 096343620003 in full | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Mark Peter Brierley on 12 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Karen Louise Brierley on 12 June 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2DX United Kingdom to 1st Floor Shirley House 12 Gatley Road Cheadle Cheshire SK8 1PY on 4 January 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Karen Louise Brierley as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Mark Peter Brierley as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Karen Louise Brierley on 22 December 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Mark Peter Brierley on 22 December 2016 | |
08 Sep 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
02 Feb 2016 | MR04 | Satisfaction of charge 096343620002 in full |