- Company Overview for BEAK STREET PARTNERS LIMITED (06381533)
- Filing history for BEAK STREET PARTNERS LIMITED (06381533)
- People for BEAK STREET PARTNERS LIMITED (06381533)
- Charges for BEAK STREET PARTNERS LIMITED (06381533)
- More for BEAK STREET PARTNERS LIMITED (06381533)
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) |
---|---|---|---|
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
|
|
22 Aug 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
18 Oct 2012 | TM01 | Termination of appointment of Ruth Young as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Charles Walker as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Maureen Vincent as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Donald Taffner Jr as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Rosemary Scoular as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Lynda Mamy as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Robert Kirby as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Lindy King as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Duncan Hayes as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Natasha Galloway as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Frederick Esiri as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Caroline Dawnay as a director | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | CERTNM |
Company name changed united agents LIMITED\certificate issued on 28/09/12
|
|
28 Sep 2012 | CONNOT | Change of name notice | |
18 Jun 2012 | TM01 | Termination of appointment of Simon Trewin as a director | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |