- Company Overview for BEG1234 LIMITED (07178638)
- Filing history for BEG1234 LIMITED (07178638)
- People for BEG1234 LIMITED (07178638)
- Charges for BEG1234 LIMITED (07178638)
- Insolvency for BEG1234 LIMITED (07178638)
- More for BEG1234 LIMITED (07178638)
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) |
---|---|---|---|
27 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Mr Gregory John Kane as a director on 1 March 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 | |
24 Jan 2012 | TM01 | Termination of appointment of Ryan James Jobson as a director on 19 January 2012 | |
26 Sep 2011 | AP03 | Appointment of Mr Andrew Holdcroft as a secretary on 26 September 2011 | |
26 Sep 2011 | TM02 | Termination of appointment of Richard Roy Warner as a secretary on 26 September 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Richard Roy Warner as a director on 26 September 2011 | |
15 Aug 2011 | AP01 | Appointment of Andrew Holdcroft as a director | |
08 Apr 2011 | AD01 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England on 8 April 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
29 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
29 Mar 2010 | TM01 | Termination of appointment of Mark Armour as a director | |
29 Mar 2010 | AP01 | Appointment of Nicola Ann Hunter as a director | |
29 Mar 2010 | AP01 | Appointment of Ryan James Jobson as a director | |
29 Mar 2010 | AP01 | Appointment of Stephen David Lambert as a director | |
29 Mar 2010 | AP01 | Appointment of Richard Roy Warner as a director | |
29 Mar 2010 | AP01 | Appointment of Richard David Taylor as a director | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Mar 2010 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Oval Nominees Limited as a director |