BEASSAINT CARE LIMITED

08303263
UNIT 5 ABBEY BUSINESS PARK MONKS WALK FARNHAM ENGLAND GU9 8HT

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
29 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Mar 2019 accounts Annual Accounts 5 Buy now
07 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Termination of appointment of director (Andrew William Ewers) 1 Buy now
18 Jun 2018 officers Termination of appointment of director (Andrew Robert Curl) 1 Buy now
18 Jun 2018 officers Appointment of director (Mr Andrew William Ewers) 2 Buy now
18 Jun 2018 officers Appointment of director (Ms Nicola Ward) 2 Buy now
18 Jun 2018 officers Appointment of director (Mr Stephen Martin Booty) 2 Buy now
18 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
14 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
23 Oct 2015 accounts Annual Accounts 8 Buy now
14 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2015 officers Appointment of director (Mr Andrew Robert Curl) 3 Buy now
15 Jun 2015 officers Termination of appointment of director (Lucy Ella Jane Perkins) 2 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2015 accounts Annual Accounts 9 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
21 Aug 2014 accounts Annual Accounts 9 Buy now
13 Jan 2014 officers Change of particulars for director (Lucy Ella Jane Perkins) 2 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 incorporation Incorporation Company 7 Buy now