- Company Overview for BETH MORGAN DESIGN LIMITED (00767998)
- Filing history for BETH MORGAN DESIGN LIMITED (00767998)
- People for BETH MORGAN DESIGN LIMITED (00767998)
- Charges for BETH MORGAN DESIGN LIMITED (00767998)
- More for BETH MORGAN DESIGN LIMITED (00767998)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
22 Aug 2023 | AP01 | Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
09 Nov 2021 | PSC07 | Cessation of Philip John Wright as a person with significant control on 21 October 2021 | |
09 Nov 2021 | PSC02 | Notification of Boardman Bros Limited as a person with significant control on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 50 Red Bank Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|