- Company Overview for BECOGENT LIMITED (03742876)
- Filing history for BECOGENT LIMITED (03742876)
- People for BECOGENT LIMITED (03742876)
- Charges for BECOGENT LIMITED (03742876)
- More for BECOGENT LIMITED (03742876)
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) |
---|---|---|---|
27 Jul 2015 | TM01 | Termination of appointment of Andrew Charles Ashton as a director on 9 July 2015 | |
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
05 Jul 2013 | TM01 | Termination of appointment of Jacqueline Lowe as a director | |
21 Jun 2013 | CC04 | Statement of company's objects | |
21 Jun 2013 | SH19 |
Statement of capital on 21 June 2013
|
|
21 Jun 2013 | SH20 | Statement by directors | |
21 Jun 2013 | CAP-SS | Solvency statement dated 18/06/13 | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | TM01 | Termination of appointment of Dominic Dato as a director | |
13 May 2013 | TM01 | Termination of appointment of Dominic Dato as a director | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Mr Dominic Dato on 25 March 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mr Andrew Charles Ashton on 25 March 2013 | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 May 2012 | AP01 | Appointment of Mr Alistair Niederer as a director | |
16 May 2012 | AD01 | Registered office address changed from St James House Moon Street Bristol BS2 8QY on 16 May 2012 | |
02 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders |