Advanced company searchLink opens in new window

BEAUCHAMP PLACE MANAGEMENT LIMITED

Company number 04182887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 26
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 26
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AP04 Appointment of Rendall and Rittner Limited as a secretary
21 Aug 2013 TM02 Termination of appointment of Mark Butterfield as a secretary
21 Aug 2013 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 21 August 2013
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
30 Oct 2012 AP03 Appointment of Mark Butterfield as a secretary
29 Oct 2012 TM02 Termination of appointment of Joyce Brown as a secretary
14 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Joyce Brown as a director
16 Apr 2012 TM01 Termination of appointment of Marie Brown as a director
12 Apr 2012 AA Accounts for a small company made up to 31 December 2011
05 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a small company made up to 31 December 2010
01 Nov 2010 AP01 Appointment of Mr James Alexander Terence Brown as a director
19 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Kenneth James Brown on 20 March 2010
19 May 2010 CH01 Director's details changed for Marie Louise Brown on 20 March 2010
19 May 2010 CH01 Director's details changed for Joyce Brown on 20 March 2010
13 Apr 2010 AA Accounts for a small company made up to 31 December 2009
29 May 2009 AA Accounts for a small company made up to 31 December 2008