BEATTIE PASSIVE RETROFIT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Director's details changed for Mr Michael John Ventham on 2024-07-19

View Document

05/12/235 December 2023 Appointment of Mr Ronald Peter Beattie as a director on 2023-11-17

View Document

05/12/235 December 2023 Appointment of Mrs Rosemary June Beattie as a director on 2023-11-17

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 22A WEST STATION YARD SPITAL RD MALDON ESSEX CM9 6TS UNITED KINGDOM

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD PETER BEATTIE

View Document

14/08/2014 August 2020 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MICHAEL JOHN VENTHAM

View Document

30/01/2030 January 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

03/10/193 October 2019 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