Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH KING |
2023-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE WIGMAN |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, 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 |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MS NATALIE WIGMAN |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAYER |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN O'NEILL |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR BILAL ALHASAN |
2022-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, 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 |
2021-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST SUSSEX COUNTY COUNCIL |
2019-04-24 |
update statutory_documents CESSATION OF BRITISH OVERSEAS BANK NOMINEES LIMITED AS A PSC |
2019-04-24 |
update statutory_documents CESSATION OF W G T C NOMINEES LIMITED AS A PSC |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON POPE |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOVE PROPERTY INVESTMENTS LIMITED |
2018-04-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018 |
2018-03-07 |
delete address 3 BUNHILL ROW LONDON EC1Y 8YZ |
2018-03-07 |
insert address EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH ENGLAND SO50 9YN |
2018-03-07 |
update registered_address |
2018-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASTLEIGH BOROUGH COUNCIL |
2018-02-05 |
update statutory_documents CESSATION OF AEGON UK PROPERTY FUND LIMITED AS A PSC |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES TRAYER |
2018-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
3 BUNHILL ROW
LONDON
EC1Y 8YZ |
2018-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNDAY |
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 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-12-19 |
update account_category FULL => DORMANT |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR AARON JOHN POPE |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOLMES |
2016-06-07 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-07 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-06 |
update statutory_documents 11/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
delete address 77 GRACECHURCH STREET LONDON EC3V 0AS |
2015-09-07 |
insert address 3 BUNHILL ROW LONDON EC1Y 8YZ |
2015-09-07 |
update registered_address |
2015-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
77 GRACECHURCH STREET
LONDON
EC3V 0AS |
2015-07-07 |
delete address 100 FETTER LANE LONDON EC4A 1BN |
2015-07-07 |
insert address 77 GRACECHURCH STREET LONDON EC3V 0AS |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-07-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MUNDAY |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN ANTHONY O'NEILL |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET KINANE |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN O'REILLY |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA MCCORMACK |
2015-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
100 FETTER LANE
LONDON
EC4A 1BN |
2015-06-09 |
update statutory_documents 11/04/15 FULL LIST |
2015-05-14 |
update statutory_documents SECRETARY APPOINTED FIONA MCCORMACK |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRICIA COSGRAVE |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN O'REILLY |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-09 |
update statutory_documents 11/04/14 FULL LIST |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAT O'SULLIVAN |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED DUNCAN HOLMES |
2014-02-26 |
update statutory_documents SECRETARY APPOINTED MS TRICIA COSGRAVE |
2014-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET KINANE |
2013-11-07 |
update account_category DORMANT => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-26 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-22 |
update account_category FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents 11/04/13 FULL LIST |
2012-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-05-08 |
update statutory_documents 11/04/12 FULL LIST |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-06 |
update statutory_documents 11/04/11 FULL LIST |
2010-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-07 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KINANE / 01/01/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAT O'SULLIVAN / 01/01/2010 |
2009-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KIERAN BRISTOW |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL KING |
2009-01-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARGARET KINANE |
2009-01-16 |
update statutory_documents DIRECTOR APPOINTED PAT O'SULLIVAN |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL KING |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-04 |
update statutory_documents S80A AUTH TO ALLOT SEC 20/06/06 |
2006-07-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2006-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-07-07 |
update statutory_documents COMPANY NAME CHANGED
BEALAW (819) LIMITED
CERTIFICATE ISSUED ON 07/07/06 |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |