Advanced company searchLink opens in new window

1-6 BEAUMONT MEWS LIMITED

Company number 06873052

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)
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
  • GBP 1.000002
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
  • GBP 1.000002
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
  • GBP 1.000002
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
  • GBP 1.000002