BEAZLEY CORPORATE MEMBER (NO.2) LTD
Company number 08288632
- Company Overview for BEAZLEY CORPORATE MEMBER (NO.2) LTD (08288632)
- Filing history for BEAZLEY CORPORATE MEMBER (NO.2) LTD (08288632)
- People for BEAZLEY CORPORATE MEMBER (NO.2) LTD (08288632)
- Charges for BEAZLEY CORPORATE MEMBER (NO.2) LTD (08288632)
- More for BEAZLEY CORPORATE MEMBER (NO.2) LTD (08288632)
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) |
---|---|---|---|
21 Feb 2019 | TM01 | Termination of appointment of Steven David Rayment as a director on 12 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Steven David Rayment as a director on 12 February 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Olivia Leigh Stafford as a director on 14 December 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 | |
22 Mar 2018 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 8 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
29 Sep 2017 | PSC02 | Notification of Beazley Furlonge Holdings Limited as a person with significant control on 6 April 2016 | |
14 Sep 2017 | TM01 | Termination of appointment of Louise Hazel Coulton as a director on 8 September 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 29 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 29 August 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Ms Louise Hazel Coulton as a director on 2 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Ms Christine Paula Oldridge as a director on 2 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Sian Annette Coope as a director on 2 September 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Dec 2015 | CH01 | Director's details changed for Mrs Olivia Leigh Stafford on 11 September 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Dec 2015 | CH01 | Director's details changed for Mrs Olivia Leigh Stafford on 22 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mrs Olivia Leigh Stafford as a director on 2 September 2015 | |
29 May 2015 | TM01 | Termination of appointment of John Scott Moffatt as a director on 18 May 2015 | |
17 Apr 2015 | AA | Full accounts made up to 31 December 2014 |