Advanced company searchLink opens in new window

BEAVER LODGE LIMITED

Company number 08901699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
09 Feb 2018 PSC04 Change of details for Mr Dipak Panchal as a person with significant control on 18 December 2017
09 Feb 2018 CH01 Director's details changed for Mr Dipak Panchal on 18 December 2017
03 Jan 2018 PSC04 Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Duncan Andrew Stirling on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018
03 Jan 2018 PSC04 Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
14 Nov 2016 MR04 Satisfaction of charge 089016990001 in full
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Dipak Panchal on 4 March 2015
16 Mar 2015 CH01 Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015