- Company Overview for BEALS ESTATE AGENTS LIMITED (03614952)
- Filing history for BEALS ESTATE AGENTS LIMITED (03614952)
- People for BEALS ESTATE AGENTS LIMITED (03614952)
- More for BEALS ESTATE AGENTS LIMITED (03614952)
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
|
|
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
|
|
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
|