- Company Overview for THE BEAUCHAMP LODGE SETTLEMENT (04613979)
- Filing history for THE BEAUCHAMP LODGE SETTLEMENT (04613979)
- People for THE BEAUCHAMP LODGE SETTLEMENT (04613979)
- Charges for THE BEAUCHAMP LODGE SETTLEMENT (04613979)
- More for THE BEAUCHAMP LODGE SETTLEMENT (04613979)
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) |
---|---|---|---|
08 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Studio 63 Great Western Studios 65 Alfred Road London W2 5EU England to Great Western Studios Studio 63 Great Western Studios 65 Alfred Road London on 29 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Ministry of Start-Ups 33-35 Praed Street London W2 1NR England to Studio 63 Great Western Studios 65 Alfred Road London W2 5EU on 28 September 2020 | |
09 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
28 Nov 2019 | TM01 | Termination of appointment of Marco Romano Torquati as a director on 14 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Desmond Eugene O'neill as a director on 28 October 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Great Western Studios Unit 122 Great Western Studios 65 Alfred Road London W2 5EU to Ministry of Start-Ups 33-35 Praed Street London W2 1NR on 26 November 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Miss Gemma Ramsden on 29 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Diamond Nee as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Angela Patricia Piddock as a person with significant control on 28 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
23 Nov 2018 | TM01 | Termination of appointment of Virginia Sarah Alix Ashton as a director on 20 November 2018 | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Nov 2017 | AP03 | Appointment of Mr Simon Paul Ryder as a secretary on 30 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Nov 2017 | TM02 | Termination of appointment of Jackie Rosenberg as a secretary on 30 October 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
01 Dec 2016 | AP01 | Appointment of Mrs Virginia Sarah Alix Ashton as a director on 7 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Marco Romano Torquati as a director on 7 November 2016 | |
16 Dec 2015 | TM01 | Termination of appointment of Samantha Jane Stagnell as a director on 10 December 2015 | |
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 |