- Company Overview for BEAUMONTS INSURANCE GROUP LIMITED (08570455)
- Filing history for BEAUMONTS INSURANCE GROUP LIMITED (08570455)
- People for BEAUMONTS INSURANCE GROUP LIMITED (08570455)
- Charges for BEAUMONTS INSURANCE GROUP LIMITED (08570455)
- More for BEAUMONTS INSURANCE GROUP LIMITED (08570455)
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) |
---|---|---|---|
26 Apr 2016 | AUD | Auditor's resignation | |
09 Mar 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Paul Francis Clayden as a director on 15 December 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 085704550003 in full | |
18 Dec 2015 | TM01 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 | |
18 Dec 2015 | AP03 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Paul Edward Barnes as a director on 15 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Simon Christopher Bland as a director on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Craig Arthur Seed as a director on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of John Harding as a secretary on 30 November 2015 | |
09 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Oct 2015 | MR04 | Satisfaction of charge 085704550001 in full | |
07 Oct 2015 | MR04 | Satisfaction of charge 085704550002 in full | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | MR01 | Registration of charge 085704550003, created on 15 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Mr John Harding as a secretary on 15 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 |