Advanced company searchLink opens in new window

BEEMALINE LTD

Company number 01992811

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)
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
  • GBP 200,700
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 170,700
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 170,700
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
  • GBP 170,700
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