- Company Overview for BEEMALINE LTD (01992811)
- Filing history for BEEMALINE LTD (01992811)
- People for BEEMALINE LTD (01992811)
- Charges for BEEMALINE LTD (01992811)
- Insolvency for BEEMALINE LTD (01992811)
- More for BEEMALINE LTD (01992811)
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) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 25 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
25 May 2017 | CH03 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 | |
17 Feb 2017 | AUD | Auditor's resignation | |
17 Dec 2016 | AA | Full accounts made up to 27 December 2015 | |
02 Nov 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
23 Sep 2016 | RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw as a director | |
22 Sep 2016 | RP04TM01 | Second filing for the termination of Nils Olin Steinmeyer as a director | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 | |
26 Aug 2016 | AP03 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 | |
10 May 2016 | TM01 |
Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
|
10 May 2016 | AP01 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 | |
30 Mar 2016 | TM01 |
Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
|
23 Feb 2016 | AP03 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 | |
01 Dec 2015 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 23 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director on 23 October 2015 |