Advanced company searchLink opens in new window

BEAVERBROOK HOLDINGS LIMITED

Company number 07457718

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)
15 Dec 2014 AA Accounts for a small company made up to 30 March 2014
04 Apr 2014 CH01 Director's details changed for Ian Thorman Todd on 30 September 2013
25 Mar 2014 AA Accounts for a small company made up to 30 March 2013
18 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 8,808,120
13 Jun 2013 AD01 Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 8,808,120
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Ian Todd on 30 November 2012
03 Oct 2012 AA Accounts for a small company made up to 30 March 2012
21 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2011
15 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 7,978,333
08 Aug 2011 CERTNM Company name changed longshot country club company LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-11
08 Aug 2011 CONNOT Change of name notice
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 7,708,333
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 7,958,333
08 Jul 2011 CH01 Director's details changed for Mr Oliver Richard Vigors on 1 March 2011
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5