Advanced company searchLink opens in new window

BEAULY PROPERTIES LIMITED

Company number 04430128

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)
10 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
11 Mar 2019 PSC05 Change of details for Win Holdings Limited as a person with significant control on 27 February 2019
06 Mar 2019 AD01 Registered office address changed from Inter City Watch Company Ltd New Carvel Building Warstock Road Kings Heath Birmingham B14 4RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 6 March 2019
05 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 PSC07 Cessation of Mark Winter as a person with significant control on 28 May 2018
20 Sep 2018 PSC02 Notification of Win Holdings Limited as a person with significant control on 28 May 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
06 Apr 2018 MR01 Registration of charge 044301280027, created on 29 March 2018
13 Jan 2018 MR04 Satisfaction of charge 25 in full
13 Jan 2018 MR04 Satisfaction of charge 24 in full
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Oct 2017 MR04 Satisfaction of charge 044301280026 in full
14 Oct 2017 MR04 Satisfaction of charge 15 in full
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
15 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
27 Feb 2015 MR04 Satisfaction of charge 18 in full
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014