HARRIS BEGLEY LIFETIME PARTNERS LIMITED
Company number 04991706
- Company Overview for HARRIS BEGLEY LIFETIME PARTNERS LIMITED (04991706)
- Filing history for HARRIS BEGLEY LIFETIME PARTNERS LIMITED (04991706)
- People for HARRIS BEGLEY LIFETIME PARTNERS LIMITED (04991706)
- More for HARRIS BEGLEY LIFETIME PARTNERS LIMITED (04991706)
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
|
|
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
|