BEAGLE GEOSCIENCE LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Alan Robert Driscole on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Christopher Anthony Brown as a director on 2021-12-01

View Document

15/02/2215 February 2022 Registered office address changed from Unit 4a Bedgebury Road Goudhurst Cranbrook TN17 2QZ England to Bank Chambers High Street Cranbrook TN17 3EG on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-09-03 with no updates

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID EDWARDS / 19/10/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DRISCOLE / 02/09/2020

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYERS

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / BEAGLE GEOSCINECE HOLDINGS LIMITED / 02/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN BOUCHER

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

17/09/1917 September 2019 SECRETARY APPOINTED ELLEN NEVILLE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE OLD OAST SPELMONDEN FARM GOUDHURST KENT TN17 1HE

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOUCHER

View Document

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER BROWN

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DAVID NEVILLE RHODES

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOHN BOUCHER

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JOHN BOUCHER

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW DINES

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

20/09/1320 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED EXPLORATION GEOSCIENCES LTD CERTIFICATE ISSUED ON 12/09/13

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/127 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SHEAR FARM BARN NORTH ROAD GOUDHURST CRANBROOK TN17 1JR UNITED KINGDOM

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BATHURST

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 03/09/11 FOR FORM AR01

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ALAN DAVID EDWARDS

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MATTHEW DINES

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED EXPLORATION GEOSCIENCES (UK) LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

23/09/0823 September 2008 ADOPT MEM AND ARTS 08/09/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, 10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PAUL WARREN BATHURST

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARK JONATHAN SAWYERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ALAN ROBERT DRISCOLE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/09/083 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information