IVOR M BEER LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR MALCOLM BEER / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR MALCOLM BEER / 23/05/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/03/1519 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR MALCOLM BEER / 01/12/2009

View Document

11/06/1011 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

08/07/058 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

08/07/058 July 2005 S-DIV 27/06/05

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED DOVER STREET INCORPORATIONS FOUR TEEN LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

31/01/0531 January 2005 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