- Company Overview for BEAUMONTS GUISELEY LTD (05394894)
- Filing history for BEAUMONTS GUISELEY LTD (05394894)
- People for BEAUMONTS GUISELEY LTD (05394894)
- Charges for BEAUMONTS GUISELEY LTD (05394894)
- More for BEAUMONTS GUISELEY LTD (05394894)
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) |
---|---|---|---|
17 Dec 2014 | AP01 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Philip Andrew Barton as a secretary on 15 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr John Trevor Harding as a director on 15 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Damian Silverman as a director on 15 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Robert James Winter as a director on 15 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Neil Andrew Durant as a director on 15 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Phillip Costello as a director on 15 December 2014 | |
16 Dec 2014 | AP03 | Appointment of Mr Philip Andrew Barton as a secretary on 15 December 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Craig Seed as a secretary on 15 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014 | |
22 Oct 2014 | CC04 | Statement of company's objects | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | MR01 | Registration of charge 053948940004 | |
25 Oct 2013 | MR01 | Registration of charge 053948940005 | |
25 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
26 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jul 2013 | CH01 | Director's details changed for Mr Craig Seed on 16 July 2013 | |
16 Jul 2013 | CH03 | Secretary's details changed for Mr Craig Seed on 16 July 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Mr Neil Andrew Andrew Andrew Andrew Andrew Andrew Durant on 26 October 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Mr Neil Andrew Durant on 26 October 2011 |