BEACON GROUP INTERNATIONAL PRODUCTS LIMITED
Company number 08270847
- Company Overview for BEACON GROUP INTERNATIONAL PRODUCTS LIMITED (08270847)
- Filing history for BEACON GROUP INTERNATIONAL PRODUCTS LIMITED (08270847)
- People for BEACON GROUP INTERNATIONAL PRODUCTS LIMITED (08270847)
- Charges for BEACON GROUP INTERNATIONAL PRODUCTS LIMITED (08270847)
- More for BEACON GROUP INTERNATIONAL PRODUCTS LIMITED (08270847)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Loren Ching on 14 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Beacon Park Holme Lacy Road Hereford HR2 6BQ England to Beacon Park 228 Holme Lacy Road Hereford HR2 6BQ on 14 November 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
25 Sep 2023 | AP01 | Appointment of Mr Loren Ching as a director on 25 September 2023 | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Beacon Park Holme Lacy Road Hereford HR2 6BQ on 24 March 2022 | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Hampton House High Street East Grinstead RH19 3AW on 30 April 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
24 Apr 2020 | AP01 | Appointment of Mr Neil Humphris as a director on 17 March 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Charles Andrew White as a director on 17 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Mar 2019 | MR01 | Registration of charge 082708470002, created on 25 March 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
10 Nov 2017 | CH01 | Director's details changed for Mr Charles Andrew White on 10 November 2017 |