BEAUCHAMP REAL ESTATE HOLDINGS LIMITED
Company number 07240992
- Company Overview for BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)
- Filing history for BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)
- People for BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)
- Charges for BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)
- More for BEAUCHAMP REAL ESTATE HOLDINGS LIMITED (07240992)
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
|
|
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
Statement of capital on 2015-05-15
|
|
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
|
|
18 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |