- 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) |
---|---|---|---|
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Dec 2011 | AP01 | Appointment of Mr Richard Woods as a director | |
09 Nov 2011 | AP01 | Appointment of Ms Miriam Coffie as a director | |
09 Nov 2011 | AP01 | Appointment of Mrs Claire Louise Porter as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Nicholas Vigor as a director | |
08 Nov 2011 | TM02 | Termination of appointment of Gioja Attwood as a secretary | |
15 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
10 Jun 2009 | 288a | Director appointed nicholas peter vigor | |
10 Jun 2009 | 288a | Secretary appointed gioja ruth attwood | |
06 May 2009 | 288b | Appointment terminated director joanna saban | |
08 Apr 2009 | NEWINC | Incorporation |