BEATTIE PASSIVE OPERATIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notice of move from Administration to Dissolution

View Document

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

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 C/O 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

07/02/247 February 2024 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registration of charge 093024530001, created on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED BEATTIE PASSIVE RETROFIT LTD CERTIFICATE ISSUED ON 25/03/20

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 699900

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 600000

View Document

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

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM

View Document

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

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR RONALD PETER BEATTIE

View Document

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

View Document

10/11/1410 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