- Company Overview for BEAMHURST LTD (09758157)
- Filing history for BEAMHURST LTD (09758157)
- People for BEAMHURST LTD (09758157)
- More for BEAMHURST LTD (09758157)
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 |