FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Christopher David Crookham as a director on 2025-05-12

View Document

01/05/251 May 2025 Termination of appointment of David Christopher Donkin as a director on 2025-04-17

View Document

30/04/2530 April 2025 Termination of appointment of Ian Charles Franks as a secretary on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mr Christopher David Crookham as a secretary on 2025-04-29

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089273980001

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089273980002

View Document

19/07/1919 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED 7LEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

06/07/196 July 2019 COMPANY NAME CHANGED WYKELAND BEVERLEY HOLDINGS (NO.2) LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089273980002

View Document

05/04/185 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 1001

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR DAVID CHRISTOPHER DONKIN

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089273980001

View Document

14/03/1414 March 2014 SECRETARY APPOINTED IAN CHARLES FRANKS

View Document

07/03/147 March 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