Advanced company searchLink opens in new window

BEULAH PROPERTIES LTD

Company number 08122965

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)
22 Mar 2017 AP01 Appointment of Mr Karlos Christodoulou as a director on 22 March 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016
Statement of capital on 2016-06-28
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jan 2015 AD01 Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 25 January 2015
22 Sep 2014 TM01 Termination of appointment of Pavlos Pavlou as a director on 16 September 2014
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AD01 Registered office address changed from C/O C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 18 November 2013
24 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
28 Jun 2012 NEWINC Incorporation