- Company Overview for BEAGLE ORTHOPAEDIC LIMITED (06593518)
- Filing history for BEAGLE ORTHOPAEDIC LIMITED (06593518)
- People for BEAGLE ORTHOPAEDIC LIMITED (06593518)
- Charges for BEAGLE ORTHOPAEDIC LIMITED (06593518)
- More for BEAGLE ORTHOPAEDIC LIMITED (06593518)
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) |
---|---|---|---|
11 Jun 2021 | MR01 | Registration of charge 065935180003, created on 8 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Martin Richard Salvage as a person with significant control on 21 February 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
27 May 2020 | PSC01 | Notification of Leonard Thomas Lloyd as a person with significant control on 21 February 2020 | |
27 May 2020 | PSC07 | Cessation of Kenneth Paul Davis as a person with significant control on 21 February 2020 | |
21 Feb 2020 | SH19 |
Statement of capital on 21 February 2020
|
|
11 Feb 2020 | SH20 | Statement by Directors | |
11 Feb 2020 | CAP-SS | Solvency Statement dated 29/01/20 | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
01 Feb 2019 | AP01 | Appointment of Ms Kelly Halsall as a director on 1 February 2019 | |
31 Jan 2019 | AP03 | Appointment of Mr Martin Richard Salvage as a secretary on 31 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Eghams Court Corporate Services Ltd as a secretary on 31 January 2019 | |
20 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Martin Richard Salvage on 23 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr Kenneth Paul Davis as a person with significant control on 23 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr Martin Richard Salvage as a person with significant control on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS to 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Kenneth Paul Davis on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Leonard Thomas Lloyd on 23 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |