- 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) |
---|---|---|---|
15 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Mar 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 May 2014 | MR01 | Registration of charge 065935180002 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Leonard Thomas Lloyd on 8 November 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Kenneth Paul Davis on 1 October 2009 | |
02 Jun 2011 | CH01 | Director's details changed for Martin Richard Salvage on 1 October 2009 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Mar 2011 | CH01 | Director's details changed for Leonard Thomas Lloyd on 10 March 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Martin Richard Salvage on 10 March 2011 | |
18 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
17 Jun 2010 | CH04 | Secretary's details changed for Eghams Court Corporate Services Ltd on 14 May 2010 |