- Company Overview for BEAUTIFUL EVENTS GROUP LIMITED (SC576439)
- Filing history for BEAUTIFUL EVENTS GROUP LIMITED (SC576439)
- People for BEAUTIFUL EVENTS GROUP LIMITED (SC576439)
- More for BEAUTIFUL EVENTS GROUP LIMITED (SC576439)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
12 Jan 2024 | CERTNM |
Company name changed beautiful events and productions LIMITED\certificate issued on 12/01/24
|
|
18 Apr 2023 | PSC04 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 1 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 September 2022 | |
24 Oct 2022 | MA | Memorandum and Articles of Association | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | CS01 |
Confirmation statement made on 14 September 2022 with no updates
|
|
01 Sep 2022 | TM01 | Termination of appointment of Pawel Stan Ferguson as a director on 16 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Robert William John Richardson as a director on 22 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Douglas Campbell as a director on 20 July 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Pawel Stan Ferguson on 27 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 27 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Peter Donald Ferguson as a director on 3 May 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 5/1 Learmonth Terrace Edinburgh EH4 1PQ Scotland to 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 25 June 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 5/1 Learmonth Terrace Edinburgh EH4 1PQ on 13 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 |