- Company Overview for BEUMER GROUP UK LIMITED (06970756)
- Filing history for BEUMER GROUP UK LIMITED (06970756)
- People for BEUMER GROUP UK LIMITED (06970756)
- Charges for BEUMER GROUP UK LIMITED (06970756)
- More for BEUMER GROUP UK LIMITED (06970756)
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) |
---|---|---|---|
16 Mar 2020 | AP01 | Appointment of Mr David Mcgarry as a director on 16 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | AP01 | Appointment of Mr Wolfgang Hoss as a director on 20 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | TM01 | Termination of appointment of Timothy John Smith as a director on 21 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Beumer Group a/S as a person with significant control on 17 November 2017 | |
13 Dec 2017 | PSC01 | Notification of Christoph Beumer as a person with significant control on 17 November 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
04 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
16 Dec 2015 | AP01 | Appointment of Mr Timothy John Smith as a director on 16 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Rangit Singh Bhabra on 23 July 2014 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
04 Sep 2013 | CH03 | Secretary's details changed for David Raymond Critchley on 5 July 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Rangit Singh Bhabra on 5 July 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England on 18 June 2013 | |
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 |