- Company Overview for BEAUMONT SQUARE RESIDENTS LIMITED (04769170)
- Filing history for BEAUMONT SQUARE RESIDENTS LIMITED (04769170)
- People for BEAUMONT SQUARE RESIDENTS LIMITED (04769170)
- More for BEAUMONT SQUARE RESIDENTS LIMITED (04769170)
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) |
---|---|---|---|
05 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
03 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
03 Jul 2013 | TM01 | Termination of appointment of John Thatcher as a director on 10 November 2011 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Mrs Rebecca Jane Watt as a director on 28 November 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 May 2011 | TM02 | Termination of appointment of Kenneth Green as a secretary | |
25 May 2011 | TM01 | Termination of appointment of David Veal as a director | |
03 Feb 2011 | AD01 | Registered office address changed from , 5 Beaumont Square, Wotton Under Edge, Gloucestershire, GL12 7BY on 3 February 2011 | |
03 Feb 2011 | AP03 | Appointment of Mr Joachim Bruno Gottfried Hornig as a secretary | |
03 Feb 2011 | AP01 | Appointment of Mr Joachim Bruno Gottfried Hornig as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Kenneth Green as a director | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for David Veal on 19 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Kenneth Harold Green on 19 May 2010 | |
20 May 2010 | CH01 | Director's details changed for John Thatcher on 19 May 2010 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |