- Company Overview for B PROP 2 LTD (11689696)
- Filing history for B PROP 2 LTD (11689696)
- People for B PROP 2 LTD (11689696)
- Charges for B PROP 2 LTD (11689696)
- More for B PROP 2 LTD (11689696)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2025 | CERTNM |
Company name changed beauford property LTD\certificate issued on 05/02/25
|
|
09 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
03 Oct 2024 | PSC01 | Notification of Russell Evans as a person with significant control on 3 October 2024 | |
03 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2024
|
|
03 Oct 2024 | PSC07 | Cessation of Beauford Management 4 Ltd as a person with significant control on 3 September 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Paul Lucas Owen as a director on 3 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Russell Evans as a director on 3 October 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 5 August 2024 | |
30 Jul 2024 | PSC02 | Notification of Beauford Management 4 Ltd as a person with significant control on 25 July 2024 | |
30 Jul 2024 | PSC07 | Cessation of Paul Lucas Owen as a person with significant control on 25 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 21 June 2024
|
|
30 May 2024 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 30 May 2024 | |
24 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2023 | PSC07 | Cessation of Marie Louise Oneill as a person with significant control on 21 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Marie Louise Oneill as a director on 21 July 2023 | |
21 Jul 2023 | TM02 | Termination of appointment of Marie Oneill as a secretary on 21 July 2023 | |
21 Jul 2023 | PSC01 | Notification of Paul Owen as a person with significant control on 18 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | AP01 | Appointment of Mr Paul Lucas Owen as a director on 18 July 2023 | |
04 May 2023 | AD01 | Registered office address changed from Rutland House 148 Edmund St Birmingham West Midlands B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 4 May 2023 |