Advanced company searchLink opens in new window

THE BLEAN BEAGLES LIMITED

Company number 05367767

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)
13 Jul 2017 TM01 Termination of appointment of Clive Timothy Godderidge as a director on 1 July 2017
13 Jul 2017 AD01 Registered office address changed from Perry Court London Road Faversham Kent ME13 8RY England to The Estate Office Perry Court London Road Business Park Faversham Kent ME13 8RY on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Stuart Austen Sillars as a director on 30 June 2017
13 Jul 2017 AP01 Appointment of Mr Willam Edward Church as a director on 30 June 2017
08 May 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Oct 2016 AD01 Registered office address changed from The Old Barn Grimsacre Farm Canterbury Road Elham Canterbury Kent CT4 6NG to Perry Court London Road Faversham Kent ME13 8RY on 28 October 2016
28 Oct 2016 AP03 Appointment of Simon Curling as a secretary on 4 October 2016
21 Oct 2016 TM02 Termination of appointment of Denise Margaret Middleton as a secretary on 4 October 2016
12 Oct 2016 TM01 Termination of appointment of Denise Margaret Middleton as a director on 4 October 2016
15 Mar 2016 AR01 Annual return made up to 17 February 2016 no member list
08 Mar 2016 TM01 Termination of appointment of William Edward Church as a director on 1 February 2016
23 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Mar 2015 AR01 Annual return made up to 17 February 2015 no member list
18 Mar 2015 TM01 Termination of appointment of Catherine Louise Sillars as a director on 18 March 2015
18 Mar 2015 AP01 Appointment of Mr Clive Timothy Godderidge as a director on 18 March 2015
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 17 February 2014 no member list
11 Mar 2014 CH01 Director's details changed for Mrs Catherine Louise Sillars on 18 February 2013
11 Mar 2014 CH01 Director's details changed for Mr Simon Curling on 18 February 2013
11 Mar 2014 TM01 Termination of appointment of Rennie Simon as a director
25 Jun 2013 AA Total exemption full accounts made up to 30 April 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 no member list
31 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Mar 2012 AR01 Annual return made up to 17 February 2012 no member list