BEARA PROJECT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH COOK / 14/06/2016 |
| 05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES COOK / 14/06/2016 |
| 01/06/161 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 21/04/1621 April 2016 | CURREXT FROM 31/05/2016 TO 30/09/2016 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM AVEBURY HOUSE ST PETER STREET WINCHESTER HANTS SO23 8BN |
| 27/01/0927 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
| 29/06/0629 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
| 23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 23/06/0623 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/06/0621 June 2006 | COMPANY NAME CHANGED BLUEFLOOR LIMITED CERTIFICATE ISSUED ON 21/06/06 |
| 19/06/0619 June 2006 | DIRECTOR RESIGNED |
| 19/06/0619 June 2006 | SECRETARY RESIGNED |
| 18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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