Advanced company searchLink opens in new window

BEAMISH HALL LIMITED

Company number 04023106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2001 395 Particulars of mortgage/charge
25 Jul 2001 363s Return made up to 28/06/01; full list of members
26 Apr 2001 225 Accounting reference date extended from 30/06/01 to 30/09/01
09 Oct 2000 288a New director appointed
05 Oct 2000 88(2)R Ad 04/09/00--------- £ si 2500@1=2500 £ ic 1/2501
05 Oct 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Oct 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Oct 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Oct 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
05 Oct 2000 123 £ nc 1000/5001 04/09/00
05 Oct 2000 287 Registered office changed on 05/10/00 from: 195 high street cradley heath west midlands B64 5HW
05 Oct 2000 288b Secretary resigned
05 Oct 2000 288a New director appointed
05 Oct 2000 288a New director appointed
05 Oct 2000 288a New secretary appointed
19 Sep 2000 395 Particulars of mortgage/charge
19 Sep 2000 395 Particulars of mortgage/charge
19 Sep 2000 395 Particulars of mortgage/charge
19 Sep 2000 395 Particulars of mortgage/charge
19 Sep 2000 395 Particulars of mortgage/charge
10 Aug 2000 CERTNM Company name changed lima green LIMITED\certificate issued on 10/08/00
10 Aug 2000 288b Director resigned
10 Aug 2000 288a New director appointed
28 Jun 2000 NEWINC Incorporation