B E HARGAN LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Registered office address changed from 26 Marne Avenue Ravenstown Flookburgh Cumbria LA11 7LH England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Statement of affairs

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

06/08/216 August 2021 Cessation of Brian Edward Hargan as a person with significant control on 2020-11-01

View Document

06/08/216 August 2021 Notification of Michelle Mcclure as a person with significant control on 2020-11-01

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Appointment of Mr Paul Mcclure as a secretary on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Michelle Mcclure as a secretary on 2021-07-14

View Document

15/07/2115 July 2021 Registered office address changed from 44 Somme Avenue Ravenstown Flookburgh Grange over Sands Cumbria LA11 7LJ to 26 Marne Avenue Ravenstown Flookburgh Cumbria LA11 7LH on 2021-07-15

View Document

02/07/212 July 2021 Registration of charge 042605750002, created on 2021-06-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD HARGAN / 27/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MRS MICHELLE MCCLURE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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