About

Registered Number: 05367767
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Estate Office Perry Court, London Road Business Park, Faversham, Kent, ME13 8RY,

 

The Blean Beagles Ltd was registered on 17 February 2005. Curling, Simon, Sillars, Stuart Austen, Church, William Edward, Gillanders, Ian, Godderidge, Clive Timothy, Proudfoot, William John Tatchell, Sillars, Catherine Louise, Simon, Lois Mary, Walmesley-cotham, Alistair are the current directors of this business. We do not know the number of employees at The Blean Beagles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLARS, Stuart Austen 30 June 2017 - 1
CHURCH, William Edward 17 February 2005 01 February 2016 1
GILLANDERS, Ian 11 June 2006 06 September 2009 1
GODDERIDGE, Clive Timothy 18 March 2015 01 July 2017 1
PROUDFOOT, William John Tatchell 17 February 2005 11 June 2006 1
SILLARS, Catherine Louise 05 June 2011 18 March 2015 1
SIMON, Lois Mary 17 February 2005 01 July 2017 1
WALMESLEY-COTHAM, Alistair 06 September 2009 07 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CURLING, Simon 04 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 04 February 2020
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 23 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
AD01 - Change of registered office address 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 28 October 2016
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
CH01 - Change of particulars for director 07 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 20 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
225 - Change of Accounting Reference Date 02 October 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.