Advanced company searchLink opens in new window

BEAULANE PROPERTIES LTD.

Company number 02605363

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 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