- Company Overview for BEAVERBROOK HOLDINGS LIMITED (07457718)
- Filing history for BEAVERBROOK HOLDINGS LIMITED (07457718)
- People for BEAVERBROOK HOLDINGS LIMITED (07457718)
- Charges for BEAVERBROOK HOLDINGS LIMITED (07457718)
- More for BEAVERBROOK HOLDINGS LIMITED (07457718)
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
|
|
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
|
|
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
|
|
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
08 Aug 2011 | CERTNM |
Company name changed longshot country club company LIMITED\certificate issued on 08/08/11
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
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 |