Advanced company searchLink opens in new window

MANDRAKE BEAUREGARD LIMITED

Company number 03849024

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)
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288a New secretary appointed
07 Aug 2006 363s Return made up to 22/09/05; full list of members
22 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
22 Jun 2006 288b Director resigned
22 Jun 2006 288a New director appointed
14 Dec 2005 287 Registered office changed on 14/12/05 from: sonning llandevaud newport NP18 2AF
07 Sep 2005 AA Total exemption full accounts made up to 31 August 2004
23 Dec 2004 363s Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Mar 2004 AA Total exemption full accounts made up to 31 August 2003
09 Dec 2003 287 Registered office changed on 09/12/03 from: suite 250 the guildhall edgbaston park road birmingham west midlands B15 2TU
28 Nov 2003 363s Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 Nov 2003 363s Return made up to 22/09/02; full list of members; amend
13 Nov 2003 363s Return made up to 22/09/01; full list of members; amend
03 Jun 2003 AA Total exemption small company accounts made up to 31 August 2002
01 Oct 2002 363s Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Apr 2002 AA Total exemption small company accounts made up to 31 July 2000
08 Apr 2002 AA Total exemption small company accounts made up to 31 August 2001
08 Apr 2002 225 Accounting reference date extended from 31/07/01 to 31/08/01
28 Nov 2001 363s Return made up to 22/09/01; full list of members
11 Dec 2000 363s Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Nov 1999 287 Registered office changed on 09/11/99 from: 17 fitzwilliam avenue richmond surrey TW9 2DQ
09 Nov 1999 225 Accounting reference date shortened from 30/09/00 to 31/07/00
28 Sep 1999 288b Secretary resigned
22 Sep 1999 NEWINC Incorporation