- Company Overview for BEESLEY'S OUTFITTERS LIMITED (01081654)
- Filing history for BEESLEY'S OUTFITTERS LIMITED (01081654)
- People for BEESLEY'S OUTFITTERS LIMITED (01081654)
- Charges for BEESLEY'S OUTFITTERS LIMITED (01081654)
- More for BEESLEY'S OUTFITTERS LIMITED (01081654)
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) |
---|---|---|---|
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mrs Jane Louise Walker as a director on 16 June 2016 | |
31 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 April 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Nov 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
07 Sep 2012 | AUD | Auditor's resignation | |
06 Sep 2012 | AD01 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 | |
14 Nov 2011 | AA | Full accounts made up to 31 May 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Michael Frederick Cottrell on 12 October 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr John Homer Beesley on 12 October 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 | |
19 Apr 2011 | CC04 | Statement of company's objects | |
19 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|