MITCHELL BEAZLEY LIMITED

03611943
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DZ

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2022 gazette Gazette Notice Voluntary 1 Buy now
23 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
13 Oct 2020 officers Termination of appointment of director (Alison Goff) 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 accounts Annual Accounts 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
22 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
15 Oct 2015 officers Change of particulars for director (Alison Goff) 2 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
13 Apr 2015 officers Change of particulars for director (Alison Goff) 2 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 officers Appointment of secretary (Mr Pierre De Cacqueray) 1 Buy now
19 Jun 2013 officers Appointment of director (Mr Pierre De Cacqueray) 2 Buy now
19 Jun 2013 officers Termination of appointment of secretary (Henri Masurel) 1 Buy now
19 Jun 2013 officers Termination of appointment of director (Henri Masurel) 1 Buy now
03 Jun 2013 accounts Annual Accounts 2 Buy now
10 Sep 2012 accounts Annual Accounts 2 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 officers Change of particulars for director (Henri Masurel) 2 Buy now
17 Nov 2011 officers Change of particulars for secretary (Henri Masurel) 1 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
23 Jul 2009 accounts Annual Accounts 2 Buy now
28 Aug 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 2 Buy now
03 Oct 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
30 Aug 2007 accounts Annual Accounts 2 Buy now
02 Nov 2006 accounts Annual Accounts 2 Buy now
21 Sep 2006 annual-return Return made up to 07/08/06; full list of members 7 Buy now
07 Feb 2006 accounts Annual Accounts 2 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
02 Sep 2005 annual-return Return made up to 07/08/05; full list of members 7 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
27 Jan 2005 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
25 Oct 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
22 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2004 accounts Annual Accounts 1 Buy now
26 Sep 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 1 Buy now
02 Nov 2002 annual-return Return made up to 07/08/02; full list of members 7 Buy now
01 May 2002 accounts Annual Accounts 1 Buy now
11 Sep 2001 annual-return Return made up to 07/08/01; full list of members 6 Buy now
10 Oct 2000 accounts Annual Accounts 1 Buy now
02 Oct 2000 accounts Accounting reference date shortened from 31/08/00 to 30/06/00 1 Buy now
12 Sep 2000 annual-return Return made up to 07/08/00; full list of members 6 Buy now
14 Mar 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2000 annual-return Return made up to 07/08/99; full list of members 6 Buy now
22 Feb 2000 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 1999 address Registered office changed on 05/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
05 Jan 1999 officers Director resigned 1 Buy now
05 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
05 Jan 1999 officers New secretary appointed;new director appointed 3 Buy now
05 Jan 1999 officers New director appointed 3 Buy now
12 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 1998 incorporation Incorporation Company 16 Buy now