Advanced company searchLink opens in new window

DRAYTON BEAUMONT HQ LIMITED

Company number 11353625

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
15 Nov 2022 CERTNM Company name changed drayton beaumont services group LIMITED\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
20 Jul 2022 PSC02 Notification of Dbs Property Group Limited as a person with significant control on 20 July 2022
20 Jul 2022 PSC07 Cessation of Drayton Beaumont Group Limited as a person with significant control on 20 July 2022
21 Jun 2022 PSC07 Cessation of Stephen Paul Beaumont as a person with significant control on 6 June 2022
21 Jun 2022 PSC02 Notification of Drayton Beaumont Group Limited as a person with significant control on 6 June 2022
14 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Mar 2022 MR04 Satisfaction of charge 113536250001 in full
29 Mar 2022 MR04 Satisfaction of charge 113536250002 in full
21 Mar 2022 MR01 Registration of charge 113536250003, created on 18 March 2022
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH02 Statement of capital on 8 October 2021
  • GBP 1
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2021 TM01 Termination of appointment of Stephen John Beaumont as a director on 8 October 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100
14 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Stephen Paul Beaumont on 1 April 2021
10 May 2021 CH01 Director's details changed for Mr Stephen John Beaumont on 1 April 2021