BEALS INDEPENDENT ESTATE AGENTS AND SURVEYORS LLP

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the limited liability partnership off the register

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

03/04/233 April 2023 Termination of appointment of Irene Alice Beal as a member on 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

13/12/2213 December 2022 Member's details changed for Mr Richard Stacey Walters on 2022-12-13

View Document

13/12/2213 December 2022 Member's details changed for Mr Anthony John Beal on 2022-12-13

View Document

13/12/2213 December 2022 Member's details changed for Mrs Irene Alice Beal on 2022-10-01

View Document

13/12/2213 December 2022 Change of details for Mr Anthony John Beal as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Member's details changed for Mr Daniel Trevor Frogley on 2022-12-13

View Document

13/12/2213 December 2022 Member's details changed for Mr Paul Alexis Janes on 2022-12-13

View Document

13/12/2213 December 2022 Member's details changed for Mr Kieran Godkin on 2022-12-13

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Maxine Faulkner as a member on 2021-10-31

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

29/03/2129 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BEAL / 31/08/2020

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, LLP MEMBER BEVERLEY BAILEY

View Document

12/06/2012 June 2020 30/03/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL HINTON

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

15/10/1915 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 15/10/2019

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MILLER

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIELLE BAILEY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER BRETT GAMBLIN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CLARK

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN PRYKE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER KERRY HILL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ADAM GLEE

View Document

09/01/199 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK WEIR

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, LLP MEMBER KERRY WATSON

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DANIELLE BAILEY / 28/07/2017

View Document

26/07/1726 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS BEVERLEY BAILEY / 26/05/2017

View Document

26/07/1726 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN WILLIAM TAIT / 20/04/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

13/04/1713 April 2017 LLP MEMBER APPOINTED MISS DANIELLE BAILEY

View Document

13/04/1713 April 2017 LLP MEMBER APPOINTED MR MICHAEL CLARK

View Document

13/04/1713 April 2017 LLP MEMBER APPOINTED MR ADAM GLEE

View Document

13/04/1713 April 2017 LLP MEMBER APPOINTED MR MARK WEIR

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE BUDDEN

View Document

13/04/1713 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL FROGLEY / 07/04/2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS KERRY BRYANT / 23/12/2016

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL WEBB

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, LLP MEMBER DARREN FAULKNER

View Document

06/04/166 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MCGILVERAY / 17/07/2015

View Document

06/04/166 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN PAUL FAULKNER / 03/04/2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SHAWN GROIZARD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LEON SPICER

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COUGHTREY

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 02/04/16

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MAXINE FAULKNER / 01/10/2009

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 02/04/15

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL FROGLEY / 06/04/2014

View Document

29/04/1529 April 2015 LLP MEMBER APPOINTED MR ADRIAN PRYKE

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HINTON / 01/02/2015

View Document

29/04/1529 April 2015 LLP MEMBER APPOINTED MR STEPHEN COUGHTREY

View Document

29/04/1529 April 2015 LLP MEMBER APPOINTED MR LEON SPICER

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 LLP MEMBER APPOINTED MR RUSSELL WEBB

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MS CLAIRE LOUISE BUDDEN

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MS KERRY BRYANT

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MRS MAXINE FAULKNER

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MR BRETT GAMBLIN

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MS KERRY HILL

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MR JOHN MCGILVERAY

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MR PAUL HINTON

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MR SHAWN GROIZARD

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MR DANIEL FROGLEY

View Document

03/01/153 January 2015 LLP MEMBER APPOINTED MS BEVERLEY BAILEY

View Document

05/04/145 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR KIERAN GODKIN / 20/04/2013

View Document

05/04/145 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN TAIT / 20/04/2013

View Document

05/04/145 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD STACEY WALTERS / 20/04/2013

View Document

05/04/145 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ALEXIS JANES / 20/04/2013

View Document

05/04/145 April 2014 ANNUAL RETURN MADE UP TO 02/04/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, LLP MEMBER GARY JURYEFF

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 02/04/13

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER AARON PRICE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL DUCK

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, LLP MEMBER GIDEON HOWE

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 02/04/12

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 ANNUAL RETURN MADE UP TO 02/04/11

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GIDEON RUSSELL HOWE / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY JURYEFF / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IRENE ALICE BEAL / 29/05/2011

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID SIBLEY

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAREV FAULKNER / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / AARON PRICE / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ALEXIS JANES / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD STACEY WALTERS / 29/05/2011

View Document

29/05/1129 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN TAIT / 29/05/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, LLP MEMBER BEVERLEY BAILEY

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 02/04/10

View Document

10/08/0910 August 2009 LLP MEMBER APPOINTED PAUL ALEXIS JANES

View Document

27/07/0927 July 2009 LLP MEMBER APPOINTED IRENE ALICE BEAL

View Document

02/04/092 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company