- Company Overview for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Filing history for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- People for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Charges for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Insolvency for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Registers for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- More for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
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) |
---|---|---|---|
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | MR01 | Registration of charge 043513240004, created on 7 May 2019 | |
07 May 2019 | MR01 | Registration of charge 043513240003, created on 30 April 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
16 Oct 2018 | PSC05 | Change of details for Parsons Group Limited as a person with significant control on 12 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Stuart Marshall as a director on 12 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Mark Turner as a director on 11 October 2018 | |
24 Sep 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
22 Aug 2018 | AP03 | Appointment of Stuart Marshall as a secretary on 22 August 2018 | |
25 Jan 2018 | AD03 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
25 Jan 2018 | AD02 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
14 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 November 2017 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | CC04 | Statement of company's objects | |
07 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2017 | MR01 | Registration of charge 043513240002, created on 30 August 2017 | |
23 Aug 2017 | PSC02 | Notification of Parsons Group Limited as a person with significant control on 5 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Douglas Roy Tidswell as a director on 13 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Conor John Murphy as a director on 13 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Nicholas Beckwith as a director on 13 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Dr Grant Vincent Richardson as a director on 13 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Mark Turner as a director on 13 May 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Peter Vincent Stienlet as a director on 13 May 2017 | |
21 Aug 2017 | PSC07 | Cessation of Brian William Morris as a person with significant control on 13 May 2017 |