BEATTIE PASSIVE GROUP LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Notice of move from Administration to Dissolution

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Satisfaction of charge 093016320002 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 093016320003 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 093016320001 in full

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

01/06/241 June 2024 Statement of administrator's proposal

View Document

11/05/2411 May 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of an administrator

View Document

02/02/242 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of John Silvester Sampson as a director on 2022-11-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Registration of charge 093016320004, created on 2022-04-05

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

06/08/216 August 2021 Director's details changed for Mr John Silvester Sampson on 2021-04-06

View Document

06/08/216 August 2021 Director's details changed for Mrs Rosemary June Beattie on 2021-04-06

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 4409834

View Document

24/04/1824 April 2018 THAT A FURTHER CLASS OF SHARES BE CREATED CALLED PREFERENCE SHARES 21/02/2018

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 3799834

View Document

26/02/1826 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 4334834

View Document

26/02/1826 February 2018 31/03/17 STATEMENT OF CAPITAL GBP 3799834

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ISABEL LUCY BADGER

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093016320003

View Document

03/08/173 August 2017 31/05/17 STATEMENT OF CAPITAL GBP 3774834

View Document

08/12/168 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

22/11/1622 November 2016 21/07/16 STATEMENT OF CAPITAL GBP 1.00

View Document

22/11/1622 November 2016 21/07/16 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 THE SUM OF £64,018 CAPITALISED 21/07/2016

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 093016320002

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 11/08/2016

View Document

10/08/1610 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 093016320001

View Document

27/05/1627 May 2016 15/02/16 STATEMENT OF CAPITAL GBP 3233333

View Document

27/05/1627 May 2016 15/01/16 STATEMENT OF CAPITAL GBP 3133333

View Document

25/05/1625 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 3333333

View Document

25/05/1625 May 2016 22/12/15 STATEMENT OF CAPITAL GBP 3333333

View Document

21/05/1621 May 2016 CURRSHO FROM 30/11/2016 TO 31/05/2016

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAMSON

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 07/11/14 STATEMENT OF CAPITAL GBP 3000000

View Document

08/05/158 May 2015 DIRECTOR APPOINTED JOHN SYLVESTER SAMPSON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS ROSEMARY JUNE BEATTIE

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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