BEAGLE TECHNOLOGY GROUP LIMITED

Stony Lane Stony Lane, Dorset, BH23 1EX
StatusACTIVE
Company No.00968265
CategoryPrivate Limited Company
Incorporated12 Dec 1969
Age54 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

BEAGLE TECHNOLOGY GROUP LIMITED is an active private limited company with number 00968265. It was incorporated 54 years, 5 months, 4 days ago, on 12 December 1969. The company address is Stony Lane Stony Lane, Dorset, BH23 1EX.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: John Kenneth Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Stephen Paul Forster

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Desmond Walton

Change date: 2021-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Robinson

Change date: 2021-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009682650014

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Welden

Change date: 2021-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2020

Action Date: 29 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-29

Charge number: 009682650016

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2019-05-20

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/19

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Robinson

Appointment date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: John Christopher Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Clifford Lovell

Cessation date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beagle Group Limited

Notification date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Michael Desmond Walton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Nicholas Robert Theakston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Welden

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Clifford Lovell

Termination date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 009682650015

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Sturman

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 492,690.20 GBP

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John James Clifford Lovell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Christopher Morgan

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009682650014

Charge creation date: 2017-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009682650013

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009682650011

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Martin Tilston Broadhurst

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009682650012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-26

Charge number: 009682650013

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr James Sturman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Catherine Elizabeth Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Luxmoore

Termination date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Lionel Anthony Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Martin Tilston Broadhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2015

Action Date: 27 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009682650012

Charge creation date: 2015-05-27

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Capital : 2,553,403.5 GBP

Date: 2014-01-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009682650011

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Elizabeth Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 2,371,488 GBP

Date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Collinson

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Collinson

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beagle aircraft LIMITED\certificate issued on 22/06/11

Documents

View document PDF

Change of name notice

Date: 22 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Luxmoore

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Antony Edwards

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Taylor

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ludford

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Leo Collinson

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cochran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: John Michael Bishop

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Robert Ludford

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF


Some Companies

AMS VEHICLES LIMITED

FRP ADVISORY LLP,STOCKTON ON TEES,TS18 3TX

Number:05924827
Status:IN ADMINISTRATION
Category:Private Limited Company

CALEDONIAN GLASSWORKS UK LTD

360 NUNEATON STREET,GLASGOW,G40 3JU

Number:SC408006
Status:ACTIVE
Category:Private Limited Company

HAVERCOURT RESIDENTS ASSOCIATION LIMITED

22D PRIORY ROAD,LONDON,NW6 4SG

Number:00576225
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M E LEISURE LIMITED

20 ROSEDALE GARDENS,BILLINGHAM,TS23 3UB

Number:04733249
Status:ACTIVE
Category:Private Limited Company

SEVENWEST LIMITED

13 CEDAR GARDENS,SANDY,SG19 1EY

Number:11068140
Status:ACTIVE
Category:Private Limited Company

THE LUXURY BOOK COMPANY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08737352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source