About

Registered Number: 05888772
Date of Incorporation: 27/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Outstanding

N/A

Legal charge 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.