- 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) |
---|---|---|---|
01 Dec 2015 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director on 23 October 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Raymond Kennedy as a director on 23 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 23 October 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Dorothy Gwendoline Hacker as a secretary on 23 October 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of John Allan Ninian Paisley as a director on 23 October 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of John Graham Hacker as a director on 23 October 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Wych Cross Nursery and Garden Centre Wych Cross Forest Row Sussex RH18 5JW to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 December 2015 | |
30 Nov 2015 | SH03 | Purchase of own shares. | |
26 Nov 2015 | SH03 | Purchase of own shares. | |
10 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2015
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2014 | AP03 | Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for John Allan Ninian Paisley on 2 April 2012 | |
14 May 2012 | CH03 | Secretary's details changed for Anthony Robin Heal on 3 October 2011 |