- Company Overview for BEAUMONT METRO LTD (06525789)
- Filing history for BEAUMONT METRO LTD (06525789)
- People for BEAUMONT METRO LTD (06525789)
- Charges for BEAUMONT METRO LTD (06525789)
- More for BEAUMONT METRO LTD (06525789)
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) |
---|---|---|---|
02 Jan 2012 | CH01 | Director's details changed for Ms Jackie Kirkpatrick on 1 March 2011 | |
28 Dec 2011 | AP01 | Appointment of Mr Kevin Coleman as a director | |
14 Sep 2011 | AD01 | Registered office address changed from Metro Derby Macklin Street Derby DE1 1LF England on 14 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Kensington House 785 Pershore Road Selly Park Birmingham B29 7LR United Kingdom on 14 September 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 10 June 2011 | |
24 Mar 2011 | AP01 | Appointment of Ms Jackie Kirkpatrick as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Mcgrenaghan as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Sarah Claughton as a director | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2010 | TM02 | Termination of appointment of Patrick Mccloskey as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Patrick Doherty as a director | |
27 Nov 2009 | AP01 | Appointment of Mr Philip Mcgrenaghan as a director | |
26 Nov 2009 | AD01 | Registered office address changed from Ye Olde Vicarage Hotel Knutsford Road Cranage Crewe CW4 8EF United Kingdom on 26 November 2009 | |
08 Sep 2009 | 363a | Return made up to 06/03/09; full list of members; amend | |
25 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |