- Company Overview for BEALINE PLC (08090752)
- Filing history for BEALINE PLC (08090752)
- People for BEALINE PLC (08090752)
- More for BEALINE PLC (08090752)
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) |
---|---|---|---|
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
09 May 2017 | AP01 | Appointment of Simon Philcox as a director on 31 March 2017 | |
09 May 2017 | TM01 | Termination of appointment of Ian William Howick as a director on 31 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
01 Apr 2016 | TM01 | Termination of appointment of Keith Williams as a director on 31 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 | |
20 Oct 2015 | TM01 | Termination of appointment of Rinaldo Marcoz as a director on 15 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Brijesh Sureshchandra Patel as a director on 15 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Ms Gaylene Jennefer Kendall as a director on 15 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Ian William Howick as a director on 15 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 15 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 19 October 2015 | |
19 Oct 2015 | AP03 | Appointment of Mr Andrew Ian Fleming as a secretary on 15 October 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Keith Williams as a director on 14 July 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Nicholas Swift as a director on 14 July 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Oct 2014 | AP01 | Appointment of Rinaldo Marcoz as a director on 30 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|