BEAM REACH 8A MANAGEMENT LIMITED - RAINHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Officers. Termination date: 2023-02-16. Officer name: Richard Albert Wistow. 2023-02-17 View Report
Officers. Officer name: Andrew Ian Russell. Termination date: 2023-02-16. 2023-02-17 View Report
Persons with significant control. Cessation date: 2023-02-16. Psc name: Andrew Ian Russell. 2023-02-17 View Report
Address. Change date: 2023-02-17. New address: 12 Easter Park Ferry Lane South Rainham Essex RM13 9BP. Old address: C/O C/O Ruskim Seafoods Limited Marine House Stafford Park 15 Telford Shropshire TF3 3BB. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type micro entity. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Confirmation statement. Statement with updates. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type micro entity. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Address. Old address: One London Wall London EC2Y 5AB. Change date: 2013-01-24. 2013-01-24 View Report
Officers. Officer name: Andrew Ian Russell. 2013-01-24 View Report
Officers. Officer name: Mr David Andrew Brown. 2013-01-24 View Report
Officers. Officer name: Richard Albert Wistow. 2013-01-24 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2013-01-24 View Report
Officers. Officer name: Nigel Pope. 2013-01-24 View Report
Capital. Date: 2012-12-12. 2013-01-03 View Report
Capital. Capital allotment shares. 2012-12-19 View Report
Officers. Officer name: Nigel Howard Pope. 2012-12-19 View Report
Officers. Officer name: Vindex Services Limited. 2012-12-19 View Report
Officers. Officer name: Vindex Limited. 2012-12-19 View Report
Resolution. Description: Resolutions. 2012-12-19 View Report
Change of name. Description: Company name changed mm&s (5735) LIMITED\certificate issued on 18/12/12. 2012-12-18 View Report
Officers. Officer name: Christine Truesdale. 2012-11-20 View Report
Incorporation. Incorporation company. 2012-10-08 View Report