- Company Overview for BEAULANE PROPERTIES LTD. (02605363)
- Filing history for BEAULANE PROPERTIES LTD. (02605363)
- People for BEAULANE PROPERTIES LTD. (02605363)
- Charges for BEAULANE PROPERTIES LTD. (02605363)
- More for BEAULANE PROPERTIES LTD. (02605363)
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 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mr Parag Patel as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Nilesh Patel as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Naresh Patel as a director | |
31 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
23 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | AP01 | Appointment of Nilesh Patel as a director | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
30 Mar 2009 | 363a | Return made up to 26/04/08; full list of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH | |
31 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |