- Company Overview for BEAU MONDE RESIDENTIAL LIMITED (08914281)
- Filing history for BEAU MONDE RESIDENTIAL LIMITED (08914281)
- People for BEAU MONDE RESIDENTIAL LIMITED (08914281)
- Charges for BEAU MONDE RESIDENTIAL LIMITED (08914281)
- More for BEAU MONDE RESIDENTIAL LIMITED (08914281)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
06 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
03 Mar 2024 | AA | Micro company accounts made up to 28 February 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
01 Dec 2022 | CH01 | Director's details changed for Mr Richard Mark Stevens on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Richard Mark Stevens as a person with significant control on 1 December 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA England to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 7 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
04 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Richard Mark Stevens as a director on 15 July 2019 | |
16 Jul 2019 | PSC01 | Notification of Richard Mark Stevens as a person with significant control on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of John Edward Thompson Clark as a director on 15 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of John Edward Thompson Clark as a person with significant control on 15 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 136 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr John Edward Thompson Clark as a person with significant control on 7 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr John Edward Thompson Clark on 7 February 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates |