- 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) |
---|---|---|---|
15 May 2017 | TM01 | Termination of appointment of Andrew Michael Thomas as a director on 12 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Brian William Morris as a director on 12 May 2017 | |
07 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Alex John Pitman as a director on 31 December 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of David Hirst as a secretary on 8 October 2015 | |
15 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Alexander John Pitman as a director on 1 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Aug 2013 | TM01 | Termination of appointment of Andrew Ringland as a director | |
13 Aug 2013 | AP01 | Appointment of Professor Andrew Michael Thomas as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mr Andrew Nicholas Ringland as a director | |
09 May 2011 | AD01 | Registered office address changed from , 8th Floor Portland Tower, Portland Street, Manchester, M1 3LF on 9 May 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders |