BESA PUBLICATIONS LIMITED

03034318
OLD MANSION HOUSE EAMONT BRIDGE PENRITH UNITED KINGDOM CA10 2BX

Documents

Documents
Date Category Description Pages
17 Aug 2024 accounts Annual Accounts 21 Buy now
15 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2023 accounts Annual Accounts 21 Buy now
15 Sep 2023 officers Change of particulars for director (Sir Henry John William Ropner) 2 Buy now
13 Feb 2023 capital Return of Allotment of shares 4 Buy now
13 Feb 2023 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Feb 2023 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2023 incorporation Memorandum Articles 34 Buy now
13 Feb 2023 resolution Resolution 3 Buy now
08 Feb 2023 capital Return of Allotment of shares 4 Buy now
29 Nov 2022 officers Change of particulars for director (Miss Skye Anne Hardy) 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2022 accounts Annual Accounts 21 Buy now
03 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2022 officers Appointment of director (Mr Henry John William Ropner) 2 Buy now
01 Aug 2022 officers Appointment of director (Mrs Kirsty Cogan) 2 Buy now
01 Aug 2022 officers Appointment of director (Mr David William Frise) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Welplan Limited) 1 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2021 accounts Annual Accounts 21 Buy now
28 Oct 2020 accounts Annual Accounts 20 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Termination of appointment of director (Richard Bruce Kirton) 1 Buy now
06 Mar 2020 officers Termination of appointment of secretary (Richard Bruce Kirton) 1 Buy now
06 Mar 2020 officers Appointment of secretary (Miss Skye Anne Hardy) 2 Buy now
06 Mar 2020 officers Appointment of director (Miss Skye Anne Hardy) 2 Buy now
27 Nov 2019 accounts Annual Accounts 20 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 20 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 19 Buy now
08 Dec 2016 accounts Annual Accounts 21 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2015 resolution Resolution 1 Buy now
01 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 accounts Annual Accounts 2 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 3 Buy now
30 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 accounts Annual Accounts 2 Buy now
16 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2010 officers Appointment of secretary (Mr Richard Bruce Kirton) 1 Buy now
20 Dec 2010 officers Termination of appointment of secretary (Susan Green) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Andrew Green) 1 Buy now
20 Dec 2010 officers Appointment of corporate director (Welplan Limited) 2 Buy now
20 Dec 2010 officers Appointment of director (Mr Richard Bruce Kirton) 2 Buy now
20 Apr 2010 accounts Annual Accounts 1 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Andrew Clifford Green) 2 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
07 Apr 2010 annual-return Annual Return 10 Buy now
07 Apr 2010 annual-return Annual Return 7 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Termination of appointment of director (Arthur Green) 1 Buy now
07 Apr 2010 officers Termination of appointment of director (David Green) 1 Buy now
07 Apr 2010 officers Change of particulars for secretary (Mrs Susan Daniels) 1 Buy now
06 Apr 2010 restoration Restoration Order Of Court 2 Buy now
30 Oct 2001 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2001 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2001 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Apr 2001 dissolution Application for striking-off 1 Buy now
03 Apr 2001 accounts Annual Accounts 10 Buy now
21 Mar 2001 annual-return Return made up to 17/03/01; full list of members 7 Buy now
01 Jun 2000 annual-return Return made up to 17/03/00; full list of members 7 Buy now
13 Apr 2000 address Registered office changed on 13/04/00 from: oakleigh, 45 kings road, crowthorne, berkshire RG45 7BG 1 Buy now
30 Mar 2000 accounts Annual Accounts 10 Buy now
03 Jun 1999 annual-return Return made up to 17/03/99; full list of members 6 Buy now
19 Oct 1998 accounts Annual Accounts 11 Buy now
15 May 1998 annual-return Return made up to 17/03/98; no change of members 4 Buy now