Advanced company searchLink opens in new window

BEVERLY HILLS GLOBAL LIMITED

Company number 08880006

Filter by category

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)
28 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2024 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 67 Grosvenor Street Mayfair London W1K 3JN on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 LIQ02 Statement of affairs
22 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Aug 2023 MR01 Registration of charge 088800060001, created on 11 August 2023
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
04 Dec 2021 CH01 Director's details changed for Miss Sophie Marie Noble on 30 November 2021
04 Dec 2021 CH01 Director's details changed for Mr Mark Raymond Gowers on 30 November 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
05 Nov 2020 AD01 Registered office address changed from 24 Chilton Grove Yeovil Somerset BA21 4AW to 78 Pall Mall London SW1Y 5ES on 5 November 2020
18 Feb 2020 SH08 Change of share class name or designation
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
12 Dec 2019 PSC04 Change of details for Mr Mark Raymond Gowers as a person with significant control on 12 December 2019
12 Dec 2019 PSC04 Change of details for Miss Sophie Marie Noble as a person with significant control on 12 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates