- Company Overview for BEACON MILL INVESTMENTS LIMITED (04916511)
- Filing history for BEACON MILL INVESTMENTS LIMITED (04916511)
- People for BEACON MILL INVESTMENTS LIMITED (04916511)
- Charges for BEACON MILL INVESTMENTS LIMITED (04916511)
- More for BEACON MILL INVESTMENTS LIMITED (04916511)
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) |
---|---|---|---|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Mr Peter Charles James on 1 January 2015 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD04 | Register(s) moved to registered office address | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2013 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Peter Charles James on 20 February 2013 | |
20 Feb 2013 | TM02 | Termination of appointment of Peter James as a secretary | |
20 Feb 2013 | AD02 | Register inspection address has been changed from Robertstown House Aberdare Business Park Aberdare Mid Glamorgan CF44 8ER Wales | |
20 Feb 2013 | AD01 | Registered office address changed from , Robertstown House Aberdare Business Park, Aberdare, Mid Glamorgan, CF44 8ER, Wales on 20 February 2013 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
13 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
09 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:29
|
|
09 Dec 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 29 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders |