- Company Overview for BEVAN FUNNELL GROUP LIMITED (05945993)
- Filing history for BEVAN FUNNELL GROUP LIMITED (05945993)
- People for BEVAN FUNNELL GROUP LIMITED (05945993)
- Charges for BEVAN FUNNELL GROUP LIMITED (05945993)
- More for BEVAN FUNNELL GROUP LIMITED (05945993)
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) |
---|---|---|---|
07 Nov 2024 | CH01 | Director's details changed for Mr Andrew Richard Pirrie on 30 September 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Paul James Christopher Jarvis on 30 September 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mr Paul James Christopher Jarvis as a person with significant control on 30 September 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mr Andrew Pirrie as a person with significant control on 30 September 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom to Unit 3 Heatherside Business Park Norton Road Newhaven Sussex BN9 0BZ on 6 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
31 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
16 Nov 2023 | TM02 | Termination of appointment of Andrew Richard Pirrie as a secretary on 25 September 2023 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
06 Oct 2022 | PSC04 | Change of details for Mr Paul James Jarvis as a person with significant control on 25 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from Kent House 60B Priory Street Tonbridge Kent TN9 2AH to 188 High Street 2nd Floor Tonbridge Kent TN9 1BE on 20 August 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
02 Oct 2018 | PSC04 | Change of details for Mr Andrew Pirrie as a person with significant control on 1 September 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Andrew Richard Pirrie on 1 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates |