Advanced company searchLink opens in new window

BEAL RESOURCES LIMITED

Company number 12778704

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 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Sep 2023 TM01 Termination of appointment of David Massey as a director on 26 September 2023
27 Sep 2023 AP01 Appointment of Mr Philip Mendonça as a director on 26 September 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
15 Jun 2022 RP04AP01 Second filing for the appointment of Mr David Massey as a director
30 May 2022 AP01 Appointment of Mr David Massey as a director on 17 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15.06.2022.
21 Apr 2022 TM01 Termination of appointment of Ian David Coburn as a director on 20 April 2022
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
18 Feb 2022 TM01 Termination of appointment of Philip Mendonça as a director on 17 February 2022
04 Feb 2022 AD01 Registered office address changed from Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 4 February 2022
04 Feb 2022 AP01 Appointment of Mr Ian David Coburn as a director on 3 February 2022
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 Feb 2021 PSC02 Notification of Kensington Nominees Limited as a person with significant control on 9 November 2020
25 Feb 2021 PSC02 Notification of Mww Capital Limited as a person with significant control on 9 November 2020
25 Feb 2021 PSC07 Cessation of Philip Andrew O'connell as a person with significant control on 9 November 2020
25 Feb 2021 PSC07 Cessation of Philip Mendonça as a person with significant control on 9 November 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 221
18 Aug 2020 PSC07 Cessation of Poc Nominees Limited as a person with significant control on 17 August 2020
18 Aug 2020 PSC01 Notification of Philip Andrew O'connell as a person with significant control on 17 August 2020
14 Aug 2020 SH02 Sub-division of shares on 30 July 2020
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted