Advanced company searchLink opens in new window

BEAUCHAMP REAL ESTATE HOLDINGS LIMITED

Company number 07240992

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)
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1HJ to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
22 Mar 2017 AP01 Appointment of Mrs Claire Marie Cain as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017
03 Feb 2017 AA Accounts for a small company made up to 30 April 2016
16 Jun 2016 MR04 Satisfaction of charge 1 in full
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,255,000
08 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
10 Feb 2016 AA Accounts for a small company made up to 30 April 2015
30 Jul 2015 AP02 Appointment of Cumberland Directors Limited as a director on 30 July 2015
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,255,000

Statement of capital on 2015-05-15
  • GBP 6,255,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
05 Feb 2015 AA Accounts for a small company made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
28 Apr 2014 AA Accounts for a small company made up to 30 April 2013
31 May 2013 AA Accounts for a small company made up to 30 April 2012
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 AA Accounts for a small company made up to 30 April 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2011
16 May 2012 AR01 Annual return made up to 30 April 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012.
18 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1