- Company Overview for BEAUMONT HOUSE LIMITED (03461072)
- Filing history for BEAUMONT HOUSE LIMITED (03461072)
- People for BEAUMONT HOUSE LIMITED (03461072)
- Charges for BEAUMONT HOUSE LIMITED (03461072)
- More for BEAUMONT HOUSE LIMITED (03461072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2001 | 225 | Accounting reference date shortened from 30/11/00 to 31/08/00 | |
16 Feb 2001 | AA | ||
07 Feb 2001 | 363s |
Return made up to 05/11/00; full list of members
|
|
18 Jul 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Jul 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jan 2000 | 225 | Accounting reference date extended from 31/08/99 to 30/11/99 | |
20 Dec 1999 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Dec 1999 | RESOLUTIONS |
Resolutions
|
|
25 Nov 1999 | 363s | Return made up to 05/11/99; full list of members | |
02 Sep 1999 | AA | ||
23 Aug 1999 | 225 | Accounting reference date shortened from 30/11/98 to 31/08/98 | |
12 Feb 1999 | 287 | Registered office changed on 12/02/99 from: 6-9 lady bank tamworth staffordshire B79 7NF | |
04 Jan 1999 | 363s | Return made up to 05/11/98; full list of members | |
04 Jan 1999 | 288a | New director appointed | |
04 Jan 1999 | 288a | New secretary appointed | |
04 Jan 1999 | 288b | Secretary resigned | |
04 Jan 1999 | 288b | Director resigned | |
04 Jan 1999 | 288b | Secretary resigned | |
04 Jan 1999 | 288a | New director appointed | |
28 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
27 Jul 1998 | 88(2)R | Ad 21/11/97--------- £ si 15000@1=15000 £ ic 2/15002 | |
08 Apr 1998 | 288a | New secretary appointed | |
22 Jan 1998 | CERTNM | Company name changed beresfind LIMITED\certificate issued on 23/01/98 | |
05 Dec 1997 | 395 | Particulars of mortgage/charge | |
29 Nov 1997 | 395 | Particulars of mortgage/charge |