- Company Overview for THE BEANS GROUP LIMITED (05486885)
- Filing history for THE BEANS GROUP LIMITED (05486885)
- People for THE BEANS GROUP LIMITED (05486885)
- Charges for THE BEANS GROUP LIMITED (05486885)
- More for THE BEANS GROUP LIMITED (05486885)
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) |
---|---|---|---|
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
03 Aug 2017 | PSC01 | Notification of Michael Eder as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of James Solomon Eder as a person with significant control on 6 April 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr James Solomon Eder on 11 February 2016 | |
18 Jul 2016 | CH03 | Secretary's details changed for Michael Eder on 11 February 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Michael Eder on 11 February 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
01 Apr 2016 | AP01 | Appointment of Jeremy Maurice Howard Deaner as a director on 1 February 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Daniel Joseph Nunes Nabarro as a director on 22 July 2015 | |
31 Mar 2016 | AP01 | Appointment of Simon Anthony Eder as a director on 1 February 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | MR01 | Registration of charge 054868850001, created on 24 November 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Jul 2014 | CH03 | Secretary's details changed for Michael Eder on 8 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Michael Eder on 8 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Daniel Joseph Nunes Nabarro on 8 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr James Eder on 8 July 2014 | |
08 May 2014 | AD01 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL England on 8 May 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |