BEERVIEW (COTSWOLDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Second Board Limited as a director on 2025-05-07 |
09/05/259 May 2025 | Appointment of First Board Limited as a director on 2025-05-07 |
09/05/259 May 2025 | Appointment of Second Board Limited as a director on 2025-05-07 |
17/04/2517 April 2025 | Appointment of Mr Colin Stuart Opp as a director on 2025-04-16 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Appointment of Mr Nicholas James Fallows as a director on 2024-01-23 |
24/01/2424 January 2024 | Termination of appointment of Charles Rains Crossley as a director on 2024-01-23 |
24/01/2424 January 2024 | Cessation of Charles Rains Crossley as a person with significant control on 2024-01-23 |
24/01/2424 January 2024 | Notification of Beerview Limited as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
24/01/2424 January 2024 | Certificate of change of name |
24/01/2424 January 2024 | Registered office address changed from The Old Farmhouse West End Combe Witney OX29 8NP England to 26 st. James's Square London SW1Y 4JH on 2024-01-24 |
05/12/235 December 2023 | Satisfaction of charge 095756560001 in full |
29/11/2329 November 2023 | Satisfaction of charge 095756560002 in full |
29/11/2329 November 2023 | Satisfaction of charge 095756560003 in full |
26/10/2326 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registered office address changed from The Bull Inn Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to The Old Farmhouse West End Combe Witney OX29 8NP on 2022-11-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RAINS CROSSLEY / 05/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
19/02/1819 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095756560003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES RAINS CROSSLEY / 12/12/2016 |
23/08/1723 August 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STANLEY |
23/08/1723 August 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM, THE OLD FARM HOUSE WEST END, COMBE, WITNEY, OX29 8NP, ENGLAND |
25/10/1625 October 2016 | DIRECTOR APPOINTED MR THOMAS MICHAEL HENRY STANLEY |
16/06/1616 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/11/159 November 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 200000.00 |
09/11/159 November 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 1000000.00 |
09/11/159 November 2015 | ADOPT ARTICLES 16/10/2015 |
09/11/159 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095756560002 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095756560001 |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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