- Company Overview for BEAMOND ABILITY LTD (09148958)
- Filing history for BEAMOND ABILITY LTD (09148958)
- People for BEAMOND ABILITY LTD (09148958)
- More for BEAMOND ABILITY LTD (09148958)
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) |
---|---|---|---|
03 Apr 2019 | PSC01 | Notification of Robert Tatchell as a person with significant control on 26 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Craig Antony Wood as a director on 26 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Robert Tatchell as a director on 26 March 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 28 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Craig Antony Wood as a director on 28 September 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 Berkely Drive Chelmsford CM2 6XR on 8 October 2018 | |
08 Oct 2018 | PSC01 | Notification of Craig Antony Wood as a person with significant control on 28 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 28 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 91 Bath Road Hounslow TW3 3BT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Ioan Laurentiu Constantin as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Ioan Laurentiu Constantin as a person with significant control on 5 April 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
22 Aug 2017 | PSC07 | Cessation of Marius Constantin as a person with significant control on 8 March 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 21 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 21 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 91 Bath Road Hounslow TW3 3BT on 26 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Ioan Laurentiu Constantin as a person with significant control on 21 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Ioan Laurentiu Constantin as a director on 21 July 2017 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 |