BEVERLEY HOUSE FOODS PORTUMNA LIMITED

C/O Dhkn, Galway Financial Services Centre C/O Dhkn, Galway Financial Services Centre, Galway, County Galway, Ireland
StatusACTIVE
Company No.FC025019
Category
Incorporated05 Sep 2003
Age20 years, 8 months, 9 days
JurisdictionUnited Kingdom

SUMMARY

BEVERLEY HOUSE FOODS PORTUMNA LIMITED is an active with number FC025019. It was incorporated 20 years, 8 months, 9 days ago, on 05 September 2003. The company address is C/O Dhkn, Galway Financial Services Centre C/O Dhkn, Galway Financial Services Centre, Galway, County Galway, Ireland.



Company Fillings

Termination person director overseas company with name termination date

Date: 28 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-18

Officer name: Nigel Jonathan Church

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ronald Klaas Otto Kers

Termination date: 2023-04-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-30

Officer name: Mrs Joanne Caroline Kershaw Simmonds

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Nov 2022

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick O'donovan

Appointment date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Nov 2022

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nigel Jonathan Church

Appointment date: 2020-12-31

Documents

View document PDF

Termination person director overseas company

Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Change company details overseas company with change details

Date: 05 Oct 2022

Category: Other

Type: OSCH02

Change date: 2022-06-01

Change address: 29 Earlsfort Terrace, Dublin 2, D02 Ay28, Ireland

Documents

View document PDF

Change company details overseas company

Date: 02 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99

Documents

View document PDF

Change company details overseas company

Date: 02 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 02 Aug 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999

Documents

View document PDF

Change company details overseas company with change details

Date: 02 Aug 2021

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry, Ireland

Change date: 1999-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Craig Ashley Tomkinson

Change date: 2021-03-29

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Mar 2021

Category: Other

Type: OSCH01

Change details: Green isle foods portumna LIMITED

Change type: Name Change

Branch number: BR007438

Change date: 2020-10-12

Documents

View document PDF

Change of name overseas by resolution with date

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Change-of-name

Type: OSNM01

Change date: 2020-12-02

Change name: Green isle foods portumna LIMITED

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-30

Officer name: Richard Neil Pike

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Richard Neil Pike

Termination date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martyn Paul Fletcher

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-30

Officer name: Mr Ronald Klaas Otto Kers

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-30

Officer name: Mr Craig Ashley Tomkinson

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-06-30

Officer name: Craig Ashley Tomkinson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Wyn Davies

Termination date: 2017-08-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gareth Wyn Davies

Termination date: 2017-08-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2017-08-31

Officer name: Richard Neil Pike

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Neil Pike

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Martyn Paul Fletcher

Appointment date: 2017-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Paul Leadbeater

Termination date: 2017-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Jul 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-04-29

Officer name: John Alexander Dunsford

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Gareth Wyn Davies

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2015-09-04

Officer name: Gareth Wyn Davies

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-09-04

Officer name: David Steven Morgan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Steven Morgan

Termination date: 2015-09-04

Documents

View document PDF

Change person director overseas company with change date

Date: 03 Mar 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr John Alexander Dunsford

Change date: 2014-11-07

Documents

View document PDF

Change person director overseas company with change date

Date: 03 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr David Steven Morgan

Change date: 2015-02-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-09-26

Officer name: Tolla Joanne Curle

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Alexander Dunsford

Appointment date: 2014-09-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Henderson

Termination date: 2014-08-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 Jul 2014

Category: Other

Type: OSCH01

Branch number: BR007438

Change details: 2180 century way, thorpe park, leeds, west yorkshire, LS15 8ZB

Change date: 2013-08-01

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company

Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Nov 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-08-31

Officer name: Mrs Tolla Joanne Curle

Documents

View document PDF

Appoint person secretary overseas company

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: David Steven Morgan

Documents

View document PDF

Termination person secretary overseas company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Huan Quayle

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Huan Quayle

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Steven Morgan

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Tolla Joanne Curle

Documents

View document PDF

Termination person secretary overseas company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Carol Williams

Documents

View document PDF

Appoint person secretary overseas company

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Huan Quayle

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carol Williams

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Appoint person director overseas company

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Huan Quayle

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Linda Hall

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director jonathan lill

Documents

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: BR4

Description: Director appointed linda hall

Documents

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director ian ellis

Documents

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Director appointed jonathan lill

Documents

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director william o'regan

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director george reid

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Director appointed stephen henderson

Documents

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: BR6

Description: BR007438 par appointed 31/05/05 williams carol the hedgerows common lane, church fenton tadcaster north yorkshire LS24 9QR

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: BR6

Description: BR007438 par terminated 31/05/05 wild julian nicholas

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 31/05/05 wild julian nicholas

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/05 wild julian nicholas

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 31/05/05 williams carol north yorkshire LS24 9QR

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 31/05/05 williams carol north yorkshire LS24 9QR

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: BR5

Description: BR007438 address change 31/05/05 beverley house st stephen's square hull east yorkshire HU1 3XG

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 05 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-05

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 21/02/05 ellis ian anthony 25 peacock close killamarsh

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 22/10/04 christie michael sean

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007438 pr appointed christie michael sean 262 high street boston spa wetherby west yorkshire LS23 6AJ

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007438 pr appointed o'regan william 24 zion road rathgar dublin dublin 6

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007438 pr appointed reid george mcdonald "fagus" 1 beech hill road swanland north ferriby east yorkshire HU14 3QY

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007438 par appointed wild julian nicholas 226 westella road westella hull east yorkshire HU10 7RS

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007438 registered

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

12 HEALEY STREET LIMITED

12 HEALEY STREET,LONDON,NW1 8SR

Number:07304876
Status:ACTIVE
Category:Private Limited Company

BTHREE INTL LIMITED

52 WEST STREET,WHICKHAM,NE16 4AN

Number:10385572
Status:ACTIVE
Category:Private Limited Company

D W V UTILITY SOLUTIONS LTD

16 THE PADDOCKS,NORTHWICH,CW8 2DD

Number:07818609
Status:ACTIVE
Category:Private Limited Company

DIVINE GRACE PROPERTY INVESTMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11852802
Status:ACTIVE
Category:Private Limited Company

GORLEAF LIMITED

ZENERJI JUICE BAR KIOSK 4 LEVEL 1 NORTH MALL, INTU DERBY,DERBY,DE1 2NQ

Number:09697022
Status:ACTIVE
Category:Private Limited Company

NEPER LIMITED

34 CROSS STREET,NOTTINGHAM,NG10 1HD

Number:03248365
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