- Company Overview for BEULAH PROPERTIES LTD (08122965)
- Filing history for BEULAH PROPERTIES LTD (08122965)
- People for BEULAH PROPERTIES LTD (08122965)
- More for BEULAH PROPERTIES LTD (08122965)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jun 2012 | NEWINC | Incorporation |