Advanced company searchLink opens in new window

BEAMHURST LTD

Company number 09758157

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)
02 Dec 2020 AP01 Notice of removal of a director
02 Dec 2020 TM01 Termination of appointment of Scott Garbett as a director on 17 November 2020
27 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
19 Aug 2020 PSC01 Notification of Scott Garbett as a person with significant control on 31 July 2020
19 Aug 2020 AD01 Registered office address changed from , 49 Little Norton Avenue, Sheffield, S8 8HG, United Kingdom to 52 Frithville Gardens London W12 2JN on 19 August 2020
19 Aug 2020 PSC07 Cessation of David Smith as a person with significant control on 31 July 2020
19 Aug 2020 AP01 Appointment of Mr Scott Garbett as a director on 31 July 2020
19 Aug 2020 TM01 Termination of appointment of David Smith as a director on 31 July 2020
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Oct 2018 AD01 Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 52 Frithville Gardens London W12 2JN on 22 October 2018
22 Oct 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 October 2018
22 Oct 2018 AP01 Appointment of Mr David Smith as a director on 12 October 2018
22 Oct 2018 PSC01 Notification of David Smith as a person with significant control on 12 October 2018
22 Oct 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 October 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
29 Jun 2018 AD01 Registered office address changed from , 16-17 Frithsden, Hemel Hempstead, HP1 3DD, United Kingdom to 52 Frithville Gardens London W12 2JN on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Philip John Lloyd as a director on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 PSC07 Cessation of Philip John Lloyd as a person with significant control on 5 April 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
24 May 2017 AA Micro company accounts made up to 30 September 2016