FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Christopher David Crookham as a director on 2025-05-12 |
01/05/251 May 2025 | Termination of appointment of David Christopher Donkin as a director on 2025-04-17 |
30/04/2530 April 2025 | Termination of appointment of Ian Charles Franks as a secretary on 2025-04-29 |
30/04/2530 April 2025 | Appointment of Mr Christopher David Crookham as a secretary on 2025-04-29 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
06/01/206 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
15/10/1915 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089273980001 |
15/10/1915 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089273980002 |
19/07/1919 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1919 July 2019 | COMPANY NAME CHANGED 7LEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED CERTIFICATE ISSUED ON 19/07/19 |
06/07/196 July 2019 | COMPANY NAME CHANGED WYKELAND BEVERLEY HOLDINGS (NO.2) LIMITED CERTIFICATE ISSUED ON 06/07/19 |
06/07/196 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
05/01/195 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
16/04/1816 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089273980002 |
05/04/185 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 1001 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
04/01/184 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
21/12/1621 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER DONKIN |
11/03/1611 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
08/12/158 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
13/03/1513 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089273980001 |
14/03/1414 March 2014 | SECRETARY APPOINTED IAN CHARLES FRANKS |
07/03/147 March 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 FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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