BEART HOWARD INVESTMENTS LIMITED

95 Aldwych, London, WC2B 4JF
StatusACTIVE
Company No.08090225
CategoryPrivate Limited Company
Incorporated31 May 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

BEART HOWARD INVESTMENTS LIMITED is an active private limited company with number 08090225. It was incorporated 11 years, 11 months, 30 days ago, on 31 May 2012. The company address is 95 Aldwych, London, WC2B 4JF.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Hugo Neville De Beer

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark West

Appointment date: 2023-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080902250003

Charge creation date: 2021-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-15

Psc name: Spyder Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: Thomas Henry Greville Howard

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080902250002

Charge creation date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Simon Delaval Beart

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080902250001

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Mary Colvin Beart

Cessation date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gareth Thomas

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Hugo Neville De Beer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Darren Green

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Mary Colvin Beart

Notification date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Simon Delaval Beart

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Susan Mary Colvin Beart

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-13

Officer name: Mrs Susan Mary Colvin Beart

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-13

Officer name: Aldlex Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2018

Action Date: 05 Dec 2017

Category: Capital

Type: SH06

Capital : 1,099.0 GBP

Date: 2017-12-05

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-07

Capital : 1,121.2 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Sep 2017

Action Date: 05 May 2017

Category: Capital

Type: RP04SH01

Capital : 944.6 GBP

Date: 2017-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-14

Charge number: 080902250001

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 944.6 GBP

Date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Ian Golding

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Capital : 844.2 GBP

Date: 2015-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 26 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-26

Capital : 730.2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Henry Greville Howard

Change date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Capital : 483.6 GBP

Date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Golding

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 222.20 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN MOTIVATED TRAINING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11234527
Status:ACTIVE
Category:Private Limited Company

BPS BUILDING CONTRACTOR LTD

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:11835236
Status:ACTIVE
Category:Private Limited Company

BUZZING BEE’S CHILDMINDING LTD

17 FOXGLOVE GARDENS,READING,RG1 7PQ

Number:11578575
Status:ACTIVE
Category:Private Limited Company

J O FENTON LIMITED

32 PLOUGHMANS HOLT,SOUTHAM,CV47 0EU

Number:09853350
Status:ACTIVE
Category:Private Limited Company

M A SIDDIQ LIMITED

3 GLOUCESTER ROAD,WALSALL,WS5 3PL

Number:08454627
Status:ACTIVE
Category:Private Limited Company

STRATEGIC PARTNERS UNITE LIMITED

EXPERIENCE HOUSE,HERTFORD,SG14 1PJ

Number:11099823
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