- Company Overview for BE 2020 LIMITED (09135084)
- Filing history for BE 2020 LIMITED (09135084)
- People for BE 2020 LIMITED (09135084)
- Charges for BE 2020 LIMITED (09135084)
- Insolvency for BE 2020 LIMITED (09135084)
- Registers for BE 2020 LIMITED (09135084)
- More for BE 2020 LIMITED (09135084)
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) |
---|---|---|---|
27 Jul 2018 | TM02 | Termination of appointment of Shahzia Daya as a secretary on 20 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location City Hall College Green Bristol BS1 5TR | |
29 Mar 2018 | AD02 | Register inspection address has been changed to City Hall College Green Bristol BS1 5TR | |
23 Feb 2018 | AP01 | Appointment of Mr Colin Timothy Molton as a director on 15 February 2018 | |
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
14 Feb 2018 | TM01 | Termination of appointment of William Ramsay Edrich as a director on 29 January 2018 | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CONNOT | Change of name notice | |
14 Feb 2018 | AD01 | Registered office address changed from 5th Floor, One Temple Quay Temple Back East Bristol BS1 6DZ England to 100 Temple Street Bristol BS1 6AG on 14 February 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of John Gerard Readman as a director on 5 January 2018 | |
08 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|
|
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
10 May 2017 | TM01 | Termination of appointment of Elaine Warwicker as a director on 30 March 2017 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 19 November 2016
|
|
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
20 Sep 2016 | AP01 | Appointment of Mrs Laura Ann Flowerdew as a director on 19 September 2016 |