Advanced company searchLink opens in new window

BEG1234 LIMITED

Company number 07178638

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of bank financing arrangements 19/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 94,000
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