BEAGLE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

01/08/131 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 07/09/2011

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

25/08/1025 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 AUDITOR'S RESIGNATION

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 S80A AUTH TO ALLOT SEC 23/01/04 S366A DISP HOLDING AGM 23/01/04 S252 DISP LAYING ACC 23/01/04 S386 DISP APP AUDS 23/01/04

View Document

15/07/0315 July 2003 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