- Company Overview for BEATRICE HOLDINGS LIMITED (12367827)
- Filing history for BEATRICE HOLDINGS LIMITED (12367827)
- People for BEATRICE HOLDINGS LIMITED (12367827)
- More for BEATRICE HOLDINGS LIMITED (12367827)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 10 September 2024
|
|
03 Jun 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
08 Apr 2024 | PSC05 | Change of details for Beatrice Mixer Llp as a person with significant control on 13 August 2023 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Alfonso Vazquez Caro on 10 August 2023 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Ian Martin Lloyd Jones on 10 August 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 17 July 2023 | |
12 Jun 2023 | MA | Memorandum and Articles of Association | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 25 May 2023
|
|
11 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
11 May 2023 | TM01 | Termination of appointment of Mark Lawrence Kalow as a director on 31 August 2022 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 11 July 2022
|
|
26 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 May 2021
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2021
|
|
28 Apr 2021 | AD01 | Registered office address changed from C/O Tmf Group 20 Farringdon Street London EC4A 4EN United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 28 April 2021 | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|