BEANEY PEARCE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / DEXTERS LONDON LIMITED / 06/04/2016

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXTERS LONDON LIMITED

View Document

12/10/1712 October 2017 CESSATION OF JEFFERY IAN DOBLE AS A PSC

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR YARON ENGEL

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 11110

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA BEANEY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JEFFREY IAN DOBLE

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 14 CULFORD GARDENS SLOANE SQUARE LONDON SW3 2ST

View Document

08/10/138 October 2013 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/09/1227 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES SCOTT MCINTYRE PEARCE / 01/10/2009

View Document

28/10/1028 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1028 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BEANEY

View Document

28/06/1028 June 2010 16/04/10 STATEMENT OF CAPITAL GBP 92

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED PROPERTY FAIR LTD. CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009

View Document

12/11/0912 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SECTION 386

View Document

22/10/0922 October 2009 S252 DISP LAYING ACC

View Document

22/10/0922 October 2009 S366A DISP HOLDING AGM

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM PETERSHAM HOUSE 29 HARRINGTON ROAD LONDON SW7 3HA

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 8 LADBROKE GROVE HOLLAND PARK LONDON W11 3BG

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 116 HORSEFERRY ROAD WESTMINSTER SW1P 2EF

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED LETTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/94

View Document

15/09/9315 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: 118 HORSEFERRY ROAD WESTMINSTER SW1P 2EF

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

18/11/9118 November 1991 ALTER MEM AND ARTS 26/09/91

View Document

18/11/9118 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/914 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/91

View Document

04/10/914 October 1991 COMPANY NAME CHANGED FACTPRIME LIMITED CERTIFICATE ISSUED ON 07/10/91

View Document

30/08/9130 August 1991 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