Advanced company searchLink opens in new window

BEAUMONT METRO LTD

Company number 06525789

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)
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