BEATTIE PASSIVE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Director's details changed for Mrs Isabel Lucy Badger on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Ronald Peter Beattie on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mrs Rosemary June Beattie on 2024-07-19

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

23/11/2123 November 2021 Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

16/10/1916 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ISABEL LUCY BADGER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/06/161 June 2016 PREVSHO FROM 30/11/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

21/05/1621 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR PAUL WLLIAMSON

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WLLIAMSON / 17/12/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MR RONALD PETER BEATTIE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS ROSEMARY JUNE BEATTIE

View Document

17/12/1417 December 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