- Company Overview for BEAM CONSTRUCTION LIMITED (07665092)
- Filing history for BEAM CONSTRUCTION LIMITED (07665092)
- People for BEAM CONSTRUCTION LIMITED (07665092)
- More for BEAM CONSTRUCTION LIMITED (07665092)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
03 Mar 2023 | AD01 | Registered office address changed from Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX England to Brook House Cowley Mill Road Cowley Uxbridge UB8 2FX on 3 March 2023 | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
20 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from Regus Centre 450 Bath Road Longford Middlesex UB7 0EB England to Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 12 January 2021 | |
25 Aug 2020 | AD01 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP United Kingdom to Regus Centre 450 Bath Road Longford Middlesex UB7 0EB on 25 August 2020 | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Feb 2020 | PSC04 | Change of details for Mr Peter Massingham as a person with significant control on 29 February 2020 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
02 Mar 2018 | PSC04 | Change of details for Mr Peter Massingham as a person with significant control on 1 January 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Peter Brandon Massingham on 1 February 2018 | |
18 Oct 2017 | AD01 | Registered office address changed from 476 st. Albans Road Watford WD24 6QU England to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 18 October 2017 |