BEFTONFORTH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-07 update num_mort_charges 7 => 9
2023-07-07 update num_mort_outstanding 1 => 3
2023-06-16 update statutory_documents ALTER ARTICLES 22/05/2023
2023-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027771620008
2023-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027771620009
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update num_mort_outstanding 5 => 1
2023-04-07 update num_mort_satisfied 2 => 6
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KELLY / 18/02/2023
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE KELLY / 18/02/2023
2023-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN KELLY
2023-02-03 update statutory_documents SECRETARY APPOINTED MR RONAN KELLY
2023-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONAN KELLY
2023-02-03 update statutory_documents CESSATION OF BRENDAN JOHN KELLY AS A PSC
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN KELLY
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-07 update num_mort_outstanding 6 => 5
2022-03-07 update num_mort_satisfied 1 => 2
2022-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027771620006
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-11-03 update statutory_documents 06/01/21 STATEMENT OF CAPITAL GBP 200
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR RONAN KELLY
2020-12-10 update statutory_documents DIRECTOR APPOINTED MR ROSS KELLY
2020-12-10 update statutory_documents DIRECTOR APPOINTED ZOE KELLY
2020-12-07 update company_status Live but Receiver Manager on at least one charge => Active
2020-10-07 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101020,PR100659
2020-06-07 update num_mort_charges 6 => 7
2020-06-07 update num_mort_outstanding 5 => 6
2020-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027771620007
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-07 update company_status Active => Live but Receiver Manager on at least one charge
2020-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2020-02-07 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101020,PR100659
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-03-26 update statutory_documents FIRST GAZETTE
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-07 delete address WOOLPACK HOUSE STAMFORD ROAD WELDON CORBY ENGLAND NN17 3JL
2018-07-07 insert address UNIT 9 BARNWELL ROAD OUNDLE PETERBOROUGH ENGLAND PE8 5PB
2018-07-07 update registered_address
2018-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM WOOLPACK HOUSE STAMFORD ROAD WELDON CORBY NN17 3JL ENGLAND
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 4 => 5
2017-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027771620006
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-07 delete address 4-5 GOUGH SQUARE LONDON EC4A 3DE
2017-07-07 insert address WOOLPACK HOUSE STAMFORD ROAD WELDON CORBY ENGLAND NN17 3JL
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE
2017-03-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-03-28 update statutory_documents FIRST GAZETTE
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-07 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-29 update statutory_documents 05/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 4-5 GOUGH SQUARE LONDON ENGLAND EC4A 3DE
2015-03-07 insert address 4-5 GOUGH SQUARE LONDON EC4A 3DE
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-03-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-02-23 update statutory_documents 05/01/15 FULL LIST
2015-02-07 delete address 45 BEDFORD ROW LONDON WC1R 4LN
2015-02-07 insert address 4-5 GOUGH SQUARE LONDON ENGLAND EC4A 3DE
2015-02-07 update registered_address
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-06-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-08 update statutory_documents 05/01/14 FULL LIST
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-06 update statutory_documents FIRST GAZETTE
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-25 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2011-10-31 => 2013-10-31
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-02-06 update statutory_documents 05/01/13 FULL LIST
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN KELLY
2012-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents FIRST GAZETTE
2012-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA
2012-01-11 update statutory_documents 05/01/12 FULL LIST
2011-02-09 update statutory_documents 05/01/11 FULL LIST
2010-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-01-19 update statutory_documents 05/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KELLY / 05/01/2010
2010-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-05 update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07
2008-01-08 update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-17 update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-01 update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-02-11 update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-14 update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-27 update statutory_documents RETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS
2002-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-08 update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM: MARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DB
1999-08-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-04 update statutory_documents RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1999-03-04 update statutory_documents RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1999-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PARK HOUSE 16 PARK STREET MAYFAIR,LONDON W1Y 3WD
1997-09-05 update statutory_documents RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1997-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1997-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-22 update statutory_documents DIRECTOR RESIGNED
1996-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1996-03-20 update statutory_documents RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS
1995-03-17 update statutory_documents RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1994-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-04-08 update statutory_documents RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS
1994-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1993-03-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-18 update statutory_documents ALTER MEM AND ARTS 05/01/93
1993-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION