Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON |
2019-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZA PATTINSON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 05/06/2017 |
2016-07-07 |
update returns_last_madeup_date 2015-09-30 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-10-28 => 2017-06-29 |
2016-06-28 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-18 |
update statutory_documents SECRETARY APPOINTED ADAM MCGHIN |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED DR ELVIRA SKAMARA-GLASSPOOL |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-28 |
update statutory_documents 30/09/15 FULL LIST |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-23 |
update statutory_documents 30/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-22 |
update statutory_documents ADOPT ARTICLES 14/01/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-15 |
update statutory_documents 30/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete company_previous_name BEAMSPIRE LIMITED |
2013-06-23 |
delete sic_code 9600 - Undifferentiated goods producing activities of private households for own use |
2013-06-23 |
insert sic_code 98100 - Undifferentiated goods-producing activities of private households for own use |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-10-09 |
update statutory_documents 30/09/12 FULL LIST |
2012-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-13 |
update statutory_documents 30/09/11 FULL LIST |
2011-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT |
2010-11-11 |
update statutory_documents 30/09/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-10-27 |
update statutory_documents 30/09/09 FULL LIST |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE |
2008-12-19 |
update statutory_documents SECRETARY APPOINTED MICHAEL PATRICK WINDLE |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WINDLE |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/12/06 TOTAL EXEMPTION FULL |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-09 |
update statutory_documents SECRETARY RESIGNED |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
TIMES SQUARE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4EP |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
CHAUCER BUILDINGS
57 GRAINGER STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 5LE |
2000-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 |
2000-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/00 FROM:
3 CATHERINE PLACE
LONDON
SW1E 6DX |
2000-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
4TH FLOOR CENTRE HEIGHTS
137 FINCHLEY ROAD
SWISS COTTAGE
LONDON NW3 6JG |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS |
1998-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS |
1998-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
1996-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-23 |
update statutory_documents RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS |
1995-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-06 |
update statutory_documents SECRETARY RESIGNED |
1995-05-31 |
update statutory_documents S252 DISP LAYING ACC 19/05/95 |
1995-05-31 |
update statutory_documents S366A DISP HOLDING AGM 19/05/95 |
1995-05-31 |
update statutory_documents S386 DISP APP AUDS 19/05/95 |
1995-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS |
1994-10-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
64 QUEEN STREET
LONDON
EC4R 1AD |
1994-10-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/94 FROM:
64 QUEEN STREET
LONDON
EC4R 1AD |
1994-05-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS |
1994-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/94 FROM:
81 CROMWELL ROAD LONDON
SW7 5BW |
1994-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-16 |
update statutory_documents SECRETARY RESIGNED |
1994-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-09-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/93 FROM:
2 SOUTH SQUARE
GRAYS INN
LONDON WC1R 5HR |
1993-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-04 |
update statutory_documents £ NC 1000/10
10/02/93 |
1993-03-04 |
update statutory_documents CAN OF SHARES 10/02/93 |
1993-03-04 |
update statutory_documents ADOPT MEM AND ARTS 10/02/93 |
1993-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-02-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-18 |
update statutory_documents COMPANY NAME CHANGED
BEAMSPIRE LIMITED
CERTIFICATE ISSUED ON 19/02/93 |
1993-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/93 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD |
1993-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |