About

Registered Number: 06052134
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Beast Banks, Kendal, Cumbria, LA9 4JJ

 

1 Beast Banks Management Company Ltd was established in 2007, it's status at Companies House is "Active". The current directors of this business are listed as Clarke, Shaun, Clarke, Shaun, Gregory, Simon Mark, Murray, Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Shaun 11 April 2019 - 1
GREGORY, Simon Mark 03 July 2007 - 1
MURRAY, Catherine 26 September 2007 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Shaun 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AA - Annual Accounts 15 September 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 08 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 February 2015
CH01 - Change of particulars for director 28 February 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 December 2010
AR01 - Annual Return 15 May 2010
CH03 - Change of particulars for secretary 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
RESOLUTIONS - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.