BEAVIS MORGAN LLP

Company Documents

DateDescription
19/02/2519 February 2025 Previous accounting period extended from 2024-08-29 to 2024-12-19

View Document

20/01/2520 January 2025 Member's details changed for Mr Peter Loring Drown on 2024-12-20

View Document

17/01/2517 January 2025 Member's details changed for Mr Paul Kerr Ashton on 2024-12-20

View Document

17/01/2517 January 2025 Member's details changed for Mr Barrie John Dunning on 2024-12-20

View Document

17/01/2517 January 2025 Member's details changed for Mr Paul Francis Jackson on 2024-12-20

View Document

17/01/2517 January 2025 Member's details changed for Mr Barrie John Dunning on 2024-12-20

View Document

17/01/2517 January 2025 Appointment of Beavis Morgan Subco Limited as a member on 2024-12-20

View Document

17/01/2517 January 2025 Member's details changed for Mr Richard Stephen Thacker on 2024-12-20

View Document

08/01/258 January 2025 Notification of Beavis Morgan Group Limited as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Cessation of Paul Francis Jackson as a person with significant control on 2024-12-20

View Document

30/12/2430 December 2024 Satisfaction of charge OC3558400006 in full

View Document

30/12/2430 December 2024 Satisfaction of charge OC3558400005 in full

View Document

20/12/2420 December 2024 Appointment of Beavis Morgan Group Limited as a member on 2024-12-20

View Document

16/12/2416 December 2024 Member's details changed for Jacob Scotland on 2024-11-01

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2023-08-31

View Document

05/11/245 November 2024 Appointment of Jacob Scotland as a member on 2024-11-01

View Document

29/08/2429 August 2024 Current accounting period shortened from 2023-08-30 to 2023-08-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/05/2423 May 2024 Registration of charge OC3558400006, created on 2024-05-23

View Document

02/04/242 April 2024 Termination of appointment of Pieter Van Rooyen as a member on 2024-03-31

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Alan James Ford as a member on 2022-11-25

View Document

14/09/2214 September 2022 Termination of appointment of Baboo Hungsraz as a member on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Group of companies' accounts made up to 2021-08-31

View Document

07/04/227 April 2022 Appointment of Neal Robert Groves as a member on 2022-04-06

View Document

03/01/223 January 2022 Termination of appointment of Fiona Jane Cross as a member on 2022-01-03

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-08-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

18/06/2118 June 2021 Withdrawal of a person with significant control statement on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Paul Francis Jackson as a person with significant control on 2021-06-17

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 LLP MEMBER APPOINTED PAUL ATTRIDGE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT ROBERTS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER TOBY HERMITAGE

View Document

10/08/1710 August 2017 CURRSHO FROM 31/10/2017 TO 31/08/2017

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/05/174 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL OWEN / 01/04/2017

View Document

03/04/173 April 2017 LLP MEMBER APPOINTED MR NICHOLAS DANIEL OWEN

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3558400005

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

17/03/1617 March 2016 LLP MEMBER APPOINTED MR TOBY JAMES HERMITAGE

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 22/06/15

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, LLP MEMBER TOBY HERMITAGE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, LLP MEMBER STEVEN PINHEY

View Document

18/09/1418 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TOBY HERMITAGE / 01/09/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 22/06/14

View Document

25/04/1425 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL KERR ASHTON / 09/04/2014

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3558400004

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 22/06/13

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 LLP MEMBER APPOINTED MR ROBERT JAMES ROBERTS

View Document

31/01/1331 January 2013 LLP MEMBER APPOINTED TOBY HERMITAGE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 22/06/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 22/06/11

View Document

03/06/113 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

15/03/1115 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

04/02/114 February 2011 LLP MEMBER APPOINTED CAROLINE CHRISTINE ROBERTS

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

01/09/101 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 13/08/2010

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED STEVEN CHARLES PINHEY

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED RICHARD STEPHEN THACKER

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED NIGEL JEREMY IZOD HAIGH

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, LLP MEMBER VANTIS SECRETARIES LIMITED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, LLP MEMBER VANTIS NOMINEES LIMITED

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED PAUL FRANCIS JACKSON

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED PETER LORING DROWN

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED MATTHEW JAMES BURGE

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED ALAN JAMES FORD

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED PAUL KERR ASHTON

View Document

05/07/105 July 2010 LLP MEMBER APPOINTED BARRIE JOHN DUNNING

View Document

22/06/1022 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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