BEAVIS MORGAN LLP
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Previous accounting period extended from 2024-08-29 to 2024-12-19 |
20/01/2520 January 2025 | Member's details changed for Mr Peter Loring Drown on 2024-12-20 |
17/01/2517 January 2025 | Member's details changed for Mr Paul Kerr Ashton on 2024-12-20 |
17/01/2517 January 2025 | Member's details changed for Mr Barrie John Dunning on 2024-12-20 |
17/01/2517 January 2025 | Member's details changed for Mr Paul Francis Jackson on 2024-12-20 |
17/01/2517 January 2025 | Member's details changed for Mr Barrie John Dunning on 2024-12-20 |
17/01/2517 January 2025 | Appointment of Beavis Morgan Subco Limited as a member on 2024-12-20 |
17/01/2517 January 2025 | Member's details changed for Mr Richard Stephen Thacker on 2024-12-20 |
08/01/258 January 2025 | Notification of Beavis Morgan Group Limited as a person with significant control on 2024-12-20 |
08/01/258 January 2025 | Cessation of Paul Francis Jackson as a person with significant control on 2024-12-20 |
30/12/2430 December 2024 | Satisfaction of charge OC3558400006 in full |
30/12/2430 December 2024 | Satisfaction of charge OC3558400005 in full |
20/12/2420 December 2024 | Appointment of Beavis Morgan Group Limited as a member on 2024-12-20 |
16/12/2416 December 2024 | Member's details changed for Jacob Scotland on 2024-11-01 |
29/11/2429 November 2024 | Group of companies' accounts made up to 2023-08-31 |
05/11/245 November 2024 | Appointment of Jacob Scotland as a member on 2024-11-01 |
29/08/2429 August 2024 | Current accounting period shortened from 2023-08-30 to 2023-08-29 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
23/05/2423 May 2024 | Registration of charge OC3558400006, created on 2024-05-23 |
02/04/242 April 2024 | Termination of appointment of Pieter Van Rooyen as a member on 2024-03-31 |
29/11/2329 November 2023 | Group of companies' accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
28/11/2228 November 2022 | Termination of appointment of Alan James Ford as a member on 2022-11-25 |
14/09/2214 September 2022 | Termination of appointment of Baboo Hungsraz as a member on 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Group of companies' accounts made up to 2021-08-31 |
07/04/227 April 2022 | Appointment of Neal Robert Groves as a member on 2022-04-06 |
03/01/223 January 2022 | Termination of appointment of Fiona Jane Cross as a member on 2022-01-03 |
28/07/2128 July 2021 | Group of companies' accounts made up to 2020-08-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
18/06/2118 June 2021 | Withdrawal of a person with significant control statement on 2021-06-18 |
18/06/2118 June 2021 | Notification of Paul Francis Jackson as a person with significant control on 2021-06-17 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
05/06/195 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
02/10/182 October 2018 | LLP MEMBER APPOINTED PAUL ATTRIDGE |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
06/06/186 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT ROBERTS |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, LLP MEMBER TOBY HERMITAGE |
10/08/1710 August 2017 | CURRSHO FROM 31/10/2017 TO 31/08/2017 |
08/08/178 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
04/05/174 May 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL OWEN / 01/04/2017 |
03/04/173 April 2017 | LLP MEMBER APPOINTED MR NICHOLAS DANIEL OWEN |
06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3558400005 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/07/1615 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/06/1622 June 2016 | ANNUAL RETURN MADE UP TO 22/06/16 |
17/03/1617 March 2016 | LLP MEMBER APPOINTED MR TOBY JAMES HERMITAGE |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | ANNUAL RETURN MADE UP TO 22/06/15 |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, LLP MEMBER TOBY HERMITAGE |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN PINHEY |
18/09/1418 September 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / TOBY HERMITAGE / 01/09/2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/06/1423 June 2014 | ANNUAL RETURN MADE UP TO 22/06/14 |
25/04/1425 April 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL KERR ASHTON / 09/04/2014 |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE OC3558400004 |
25/06/1325 June 2013 | ANNUAL RETURN MADE UP TO 22/06/13 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/02/138 February 2013 | LLP MEMBER APPOINTED MR ROBERT JAMES ROBERTS |
31/01/1331 January 2013 | LLP MEMBER APPOINTED TOBY HERMITAGE |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/07/1224 July 2012 | PREVSHO FROM 31/03/2012 TO 31/10/2011 |
29/06/1229 June 2012 | ANNUAL RETURN MADE UP TO 22/06/12 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | ANNUAL RETURN MADE UP TO 22/06/11 |
03/06/113 June 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
01/06/111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 |
15/03/1115 March 2011 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
04/02/114 February 2011 | LLP MEMBER APPOINTED CAROLINE CHRISTINE ROBERTS |
20/11/1020 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 |
01/09/101 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 13/08/2010 |
21/07/1021 July 2010 | LLP MEMBER APPOINTED STEVEN CHARLES PINHEY |
05/07/105 July 2010 | LLP MEMBER APPOINTED RICHARD STEPHEN THACKER |
05/07/105 July 2010 | LLP MEMBER APPOINTED NIGEL JEREMY IZOD HAIGH |
05/07/105 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER VANTIS SECRETARIES LIMITED |
05/07/105 July 2010 | APPOINTMENT TERMINATED, LLP MEMBER VANTIS NOMINEES LIMITED |
05/07/105 July 2010 | LLP MEMBER APPOINTED PAUL FRANCIS JACKSON |
05/07/105 July 2010 | LLP MEMBER APPOINTED PETER LORING DROWN |
05/07/105 July 2010 | LLP MEMBER APPOINTED MATTHEW JAMES BURGE |
05/07/105 July 2010 | LLP MEMBER APPOINTED ALAN JAMES FORD |
05/07/105 July 2010 | LLP MEMBER APPOINTED PAUL KERR ASHTON |
05/07/105 July 2010 | LLP MEMBER APPOINTED BARRIE JOHN DUNNING |
22/06/1022 June 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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