- Company Overview for BEARSTED HONEY LIMITED (04974692)
- Filing history for BEARSTED HONEY LIMITED (04974692)
- People for BEARSTED HONEY LIMITED (04974692)
- More for BEARSTED HONEY LIMITED (04974692)
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 Nov 2018 | AA01 | Previous accounting period shortened from 29 November 2018 to 30 June 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
23 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
07 Mar 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 35 Ballards Lane London N3 1XW on 7 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jul 2016 | CC04 | Statement of company's objects | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
20 Nov 2015 | TM01 | Termination of appointment of R V P a Services Limited as a director on 1 December 2014 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
19 Nov 2015 | TM02 | Termination of appointment of Margaret Ferguson as a secretary on 1 December 2014 | |
19 Nov 2015 | TM01 | Termination of appointment of Bernard James Ferguson as a director on 1 December 2014 | |
19 Nov 2015 | AP01 | Appointment of Mr Joseph Stephen Brennan as a director on 1 December 2014 | |
19 Nov 2015 | AP01 | Appointment of Mrs Catherine Maria Brennan as a director on 1 December 2014 | |
01 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
12 Mar 2014 | CERTNM |
Company name changed zsm consultancy LIMITED\certificate issued on 12/03/14
|
|
12 Mar 2014 | CONNOT | Change of name notice | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |