- Company Overview for BEAM REACH 8A MANAGEMENT LIMITED (08244290)
- Filing history for BEAM REACH 8A MANAGEMENT LIMITED (08244290)
- People for BEAM REACH 8A MANAGEMENT LIMITED (08244290)
- More for BEAM REACH 8A MANAGEMENT LIMITED (08244290)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
24 Jan 2013 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB on 24 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Andrew Ian Russell as a director | |
24 Jan 2013 | AP01 | Appointment of Mr David Andrew Brown as a director | |
24 Jan 2013 | AP01 | Appointment of Richard Albert Wistow as a director | |
24 Jan 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
24 Jan 2013 | TM01 | Termination of appointment of Nigel Pope as a director | |
03 Jan 2013 | SH02 | Sub-division of shares on 12 December 2012 | |
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
19 Dec 2012 | AP01 | Appointment of Nigel Howard Pope as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Vindex Limited as a director | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | CERTNM |
Company name changed mm&s (5735) LIMITED\certificate issued on 18/12/12
|
|
20 Nov 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
08 Oct 2012 | NEWINC | Incorporation |