THE H.M.S. BEAGLE TRUST
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-09-13 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
24/06/2424 June 2024 | Termination of appointment of Karen Elizabeth James as a director on 2015-03-30 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-26 to 2023-06-25 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Confirmation statement made on 2023-09-13 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-09-13 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Confirmation statement made on 2021-09-13 with no updates |
28/01/2228 January 2022 | Appointment of Professor Pietro Spanu as a director on 2020-09-14 |
28/01/2228 January 2022 | Appointment of Professor Richard Peter Oliver as a director on 2020-09-14 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-27 to 2020-06-26 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CURRSHO FROM 28/06/2019 TO 27/06/2019 |
28/03/2028 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER MCGRATH |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER BHATIA |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURNER |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, SECRETARY PEREGRINE CRICKMERE |
20/10/1520 October 2015 | 13/09/15 NO MEMBER LIST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD TURNER / 20/06/2014 |
27/11/1427 November 2014 | 13/09/14 NO MEMBER LIST |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O LLEWELYN DAVIES, CHARTERED ACCOUNTANTS BANK HOUSE ST. JAMES STREET NARBERTH PEMBROKESHIRE SA67 7BX |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/10/1311 October 2013 | 13/09/13 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/12/1210 December 2012 | DIRECTOR APPOINTED MISS ELIZABETH ANNE LORT-PHILLIPS |
10/12/1210 December 2012 | 13/09/12 NO MEMBER LIST |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/12/111 December 2011 | 13/09/11 NO MEMBER LIST |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH JAMES / 13/09/2011 |
10/11/1110 November 2011 | DIRECTOR APPOINTED MR ADRIAN RICHARD TURNER |
09/11/119 November 2011 | DIRECTOR APPOINTED DR SIMON ROTHERY BOXALL |
09/11/119 November 2011 | DIRECTOR APPOINTED DR RAVINDER SINGH BHATIA |
09/11/119 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM THE STABLEYARD LAWRENNY KILGETTY PEMBROKESHIRE SA68 0PW |
09/11/119 November 2011 | DIRECTOR APPOINTED MR IAN DAVID CAMPBELL |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | 30/06/09 TOTAL EXEMPTION FULL |
25/09/1025 September 2010 | DISS40 (DISS40(SOAD)) |
22/09/1022 September 2010 | 13/09/10 |
15/06/1015 June 2010 | FIRST GAZETTE |
29/07/0929 July 2009 | ANNUAL RETURN MADE UP TO 09/06/09 |
02/10/082 October 2008 | ALTER MEMORANDUM 26/09/2008 |
09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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