- Company Overview for 1-6 BEAUMONT MEWS LIMITED (06873052)
- Filing history for 1-6 BEAUMONT MEWS LIMITED (06873052)
- People for 1-6 BEAUMONT MEWS LIMITED (06873052)
- More for 1-6 BEAUMONT MEWS LIMITED (06873052)
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) |
---|---|---|---|
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY to 2 Beaumont Mews Flitwick Bedford MK45 1FP on 11 September 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | TM01 | Termination of appointment of Richard Woods as a director on 10 August 2017 | |
21 Jul 2017 | AP01 | Appointment of Nicholas John Oddy as a director on 21 June 2017 | |
21 Jul 2017 | AP01 | Appointment of Andrew Graham Purkiss as a director on 21 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
15 Jun 2017 | AR01 |
Annual return made up to 8 April 2016
Statement of capital on 2017-06-15
|
|
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jun 2017 | RT01 | Administrative restoration application | |
19 Apr 2017 | BONA | Bona Vacantia disclaimer | |
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | TM01 | Termination of appointment of Claire Louise Porter as a director on 31 January 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Claire Louise Porter as a director on 31 January 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Miriam Coffie as a director | |
30 Apr 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|