BEATTIE PASSIVE OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Notice of move from Administration to Dissolution |
28/10/2428 October 2024 | Administrator's progress report |
13/06/2413 June 2024 | Notice of deemed approval of proposals |
01/06/241 June 2024 | Statement of administrator's proposal |
11/05/2411 May 2024 | Statement of affairs with form AM02SOA |
10/04/2410 April 2024 | Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-10 |
10/04/2410 April 2024 | Appointment of an administrator |
07/02/247 February 2024 | Accounts for a small company made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with updates |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-09-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Registration of charge 093024530001, created on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
25/03/2025 March 2020 | COMPANY NAME CHANGED BEATTIE PASSIVE RETROFIT LTD CERTIFICATE ISSUED ON 25/03/20 |
16/10/1916 October 2019 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | 20/08/18 STATEMENT OF CAPITAL GBP 699900 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 600000 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS ISABEL LUCY BADGER |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
19/08/1619 August 2016 | FULL ACCOUNTS MADE UP TO 30/11/15 |
21/05/1621 May 2016 | CURRSHO FROM 30/11/2016 TO 31/05/2016 |
07/12/157 December 2015 | SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM |
04/12/154 December 2015 | DIRECTOR APPOINTED MR PAUL WILLIAMSON |
16/11/1516 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR RONALD PETER BEATTIE |
28/04/1528 April 2015 | DIRECTOR APPOINTED MRS ROSEMARY JUNE BEATTIE |
10/11/1410 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEATTIE PASSIVE OPERATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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