Advanced company searchLink opens in new window

HARRIS BEGLEY LIFETIME PARTNERS LIMITED

Company number 04991706

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)
21 Nov 2019 SH03 Purchase of own shares.
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
09 Sep 2019 CH01 Director's details changed for Mr Matthew Francis Begley on 9 September 2019
09 Sep 2019 PSC04 Change of details for Mr Matthew Francis Begley as a person with significant control on 9 September 2019
09 Sep 2019 PSC04 Change of details for Mrs Elizabeth Margaret Begley as a person with significant control on 9 September 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 AP03 Appointment of Mrs Elizabeth Margaret Begley as a secretary on 9 May 2019
13 May 2019 PSC04 Change of details for Mr Matthew Francis Begley as a person with significant control on 13 May 2019
13 May 2019 PSC04 Change of details for Mrs Elizabeth Margaret Begley as a person with significant control on 13 May 2019
19 Mar 2019 AD01 Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE to Savoy Court Causewayhead Penzance TR18 2SP on 19 March 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
16 Oct 2018 PSC07 Cessation of Ian Michael Harris as a person with significant control on 28 February 2018
16 Oct 2018 PSC02 Notification of Begley Group Limited as a person with significant control on 28 February 2018
16 Oct 2018 TM01 Termination of appointment of Ian Michael Harris as a director on 28 February 2018
16 Oct 2018 PSC07 Cessation of Kerry Anne Blewett Harris as a person with significant control on 28 February 2018
19 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 SH10 Particulars of variation of rights attached to shares
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights varied 22/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CH01 Director's details changed for Mr Ian Michael Harris on 16 August 2017
05 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name