- Company Overview for BEAULY PROPERTIES LIMITED (04430128)
- Filing history for BEAULY PROPERTIES LIMITED (04430128)
- People for BEAULY PROPERTIES LIMITED (04430128)
- Charges for BEAULY PROPERTIES LIMITED (04430128)
- More for BEAULY PROPERTIES LIMITED (04430128)
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
|
|
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
|
|
27 Feb 2015 | MR04 | Satisfaction of charge 18 in full | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |