CENTRICA BETA HOLDINGS LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Alon Zeen Fink as a director on 2024-01-08

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Statement of capital on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 All of the property or undertaking has been released from charge 047108500002

View Document

21/08/2321 August 2023 All of the property or undertaking has been released from charge 047108500003

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Alon Zeen Fink as a director on 2022-12-28

View Document

10/01/2310 January 2023 Termination of appointment of Gaylene Jennefer Kendall as a director on 2022-12-28

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

05/08/215 August 2021 Appointment of Mr Matthew Blake as a director on 2021-07-26

View Document

05/08/215 August 2021 Termination of appointment of Katherine Beresford Ringrose as a director on 2021-07-26

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ALISTAIR MARK TODD

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047108500001

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ANDREW SLANEY PAGE

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN BELL / 01/08/2015

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BELL / 17/03/2014

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REDCLIFFE / 07/02/2012

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BELL / 03/11/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JEFFREY BELL

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNER

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REDCLIFFE / 24/02/2010

View Document

22/01/1022 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1022 January 2010 ADOPT ARTICLES 23/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA LYNNE TURNER / 12/01/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 19/11/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HEDLEY

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MOIRA LYNNE TURNER

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLARK

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0829 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BENTLEY

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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