- Company Overview for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
- Filing history for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
- People for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
- Charges for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
- Insolvency for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
- More for BEACHAM WHITEHEAD HOLDINGS LIMITED (03496157)
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) |
---|---|---|---|
16 Jun 2016 | SH08 | Change of share class name or designation | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
25 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
20 Jan 2016 | SH08 | Change of share class name or designation | |
12 Jan 2016 | TM01 | Termination of appointment of Adam Peter Fowle as a director on 18 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Ronald Allen Moss as a director on 18 December 2015 | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 034961570003, created on 18 December 2015 | |
11 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
11 Jun 2015 | SH08 | Change of share class name or designation | |
11 Jun 2015 | SH02 | Sub-division of shares on 30 April 2015 | |
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AP01 | Appointment of Mr Adam Peter Fowle as a director on 30 April 2015 | |
08 May 2015 | AP01 | Appointment of Mr Ronald Allen Moss as a director on 30 April 2015 | |
18 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
10 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham NG1 4HT on 6 February 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 Aug 2013 | AUD | Auditor's resignation | |
17 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders |