Advanced company searchLink opens in new window

BEALS ESTATE AGENTS LIMITED

Company number 03614952

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)
12 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 Dec 2017 AA Unaudited abridged accounts made up to 30 March 2017
24 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
26 Jul 2017 CH03 Secretary's details changed for Mr Darren William Tait on 20 April 2017
26 Jul 2017 CH03 Secretary's details changed for Mr Darren William Tait on 20 April 2017
26 Jul 2017 CH01 Director's details changed for Mr Darren William Tait on 20 April 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Darren Paul Faulkner as a director on 30 April 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 AP01 Appointment of Mr Richard Stacey Walters as a director on 30 September 2014
03 Sep 2015 AP01 Appointment of Mr Paul Alexis Janes as a director on 30 September 2014
03 Sep 2015 AP01 Appointment of Mr Kieran Godkin as a director on 30 September 2014
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
13 Nov 2014 CERTNM Company name changed beehive homes LIMITED\certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-11-12
13 Nov 2014 CONNOT Change of name notice
12 Nov 2014 AP01 Appointment of Mr Anthony John Beal as a director on 1 September 2014
12 Nov 2014 AP01 Appointment of Mr Thomas Angus Miller as a director on 1 September 2014
12 Nov 2014 AD01 Registered office address changed from 343 Shirley Road Southampton Hampshire SO15 3JD to Unit 1, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN on 12 November 2014
10 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1