Advanced company searchLink opens in new window

BEATTY ROAD PROPCO LIMITED

Company number 13438288

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)
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
07 May 2024 TM01 Termination of appointment of Matthew Mcbride as a director on 29 April 2024
14 Feb 2024 CH01 Director's details changed for Mr Mark Snowdon Payn on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Suite 2.08, Sierra Quebec Bravo Marsh Wall London E14 9SH England to Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 14 February 2024
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 14
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 13
13 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions contemplated by, the execution,delivery and performance by the company of vrious documents the company is a party be approved/company business/re;directors authority 15/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2023 MR01 Registration of charge 134382880001, created on 30 June 2023
19 Jun 2023 AD01 Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to Suite 2.08, Sierra Quebec Bravo Marsh Wall London E14 9SH on 19 June 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
15 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2022
  • GBP 8
05 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 12
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 11
01 Feb 2023 AP01 Appointment of Mr Matthew Mcbride as a director on 26 January 2023
01 Feb 2023 TM01 Termination of appointment of Trang Thu Tran as a director on 26 January 2023
24 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2022
  • GBP 10
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 10
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 September 2022
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2023.
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 8.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2023.
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
06 Jun 2022 AP01 Appointment of Mr Mark Snowdon Payn as a director on 31 May 2022
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 700
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 6.00