- Company Overview for BEATTOCK PROPERTY LIMITED (10293767)
- Filing history for BEATTOCK PROPERTY LIMITED (10293767)
- People for BEATTOCK PROPERTY LIMITED (10293767)
- Charges for BEATTOCK PROPERTY LIMITED (10293767)
- More for BEATTOCK PROPERTY LIMITED (10293767)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Nov 2021 | MR01 | Registration of charge 102937670004, created on 17 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 102937670003, created on 17 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Nov 2019 | PSC04 | Change of details for Gina Griffiths as a person with significant control on 22 August 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Nicholas Griffiths as a person with significant control on 22 August 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Griffiths on 22 August 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
23 Aug 2019 | MR01 | Registration of charge 102937670002, created on 22 August 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Dec 2018 | MR01 | Registration of charge 102937670001, created on 7 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
13 Jun 2018 | AD01 | Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 13 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Gina Griffiths as a person with significant control on 12 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Griffiths on 12 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mr Nicholas Griffiths as a person with significant control on 12 June 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates |