Advanced company searchLink opens in new window

BEAU HOMES LIMITED

Company number 08972621

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)
23 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2024 MR04 Satisfaction of charge 089726210002 in full
20 Nov 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
09 May 2024 PSC04 Change of details for Ms Kat La Tzsar as a person with significant control on 8 May 2024
09 May 2024 CH01 Director's details changed for Ms Kat La Tzsar on 8 May 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 AA Total exemption full accounts made up to 28 April 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
19 Mar 2021 MR01 Registration of charge 089726210003, created on 19 March 2021
08 Mar 2021 MR01 Registration of charge 089726210002, created on 5 March 2021
28 Sep 2020 AA Total exemption full accounts made up to 28 April 2020
03 Sep 2020 AA Total exemption full accounts made up to 28 April 2019
19 Aug 2020 MR01 Registration of charge 089726210001, created on 11 August 2020
19 May 2020 PSC07 Cessation of Eileen Russell as a person with significant control on 13 April 2019
28 Apr 2020 AA01 Current accounting period shortened from 29 April 2019 to 28 April 2019
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
13 Mar 2020 PSC04 Change of details for Ms Kat La Tzsar as a person with significant control on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Kat La Tzsar on 13 March 2020
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates