Advanced company searchLink opens in new window

BEAK STREET PARTNERS LIMITED

Company number 06381533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2012 CERTNM Company name changed united agents LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
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