Based in Farnham, Surrey, Beardog Ltd was registered on 27 July 2006, it has a status of "Active". The current directors of this company are Rowan, Lucy Madeleine, Rowan, Peter John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWAN, Lucy Madeleine | 27 July 2006 | 28 August 2007 | 1 |
ROWAN, Peter John | 27 July 2006 | 21 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 30 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2019 | |
CS01 - N/A | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
AA - Annual Accounts | 30 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2018 | |
CS01 - N/A | 20 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 30 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2016 | |
CS01 - N/A | 21 October 2016 | |
AD01 - Change of registered office address | 21 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 14 August 2015 | |
TM02 - Termination of appointment of secretary | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 08 August 2014 | |
AA01 - Change of accounting reference date | 29 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 November 2013 | |
AR01 - Annual Return | 29 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 24 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 30 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2009 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 13 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 November 2007 | |
353 - Register of members | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2012 | Outstanding |
N/A |
Legal charge | 02 September 2008 | Outstanding |
N/A |