Advanced company searchLink opens in new window

TWO BEAUMONT CRESCENT MANAGEMENT LTD

Company number 12442920

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)
06 Jan 2025 AA Accounts for a dormant company made up to 29 February 2024
25 Apr 2024 AP01 Appointment of Ms Songhee Kim as a director on 25 April 2024
25 Apr 2024 AP01 Appointment of Mr Jiho Han as a director on 25 April 2024
25 Apr 2024 AD01 Registered office address changed from C/O Fitch Taylor Johnson Residential 8-10 Hill Street Mayfair London W1J 5NG England to Adams Corner Oakfield Road Aylesbury HP20 1LL on 25 April 2024
09 Apr 2024 TM01 Termination of appointment of Julia Marie Catherine Challes as a director on 9 April 2024
09 Apr 2024 TM01 Termination of appointment of Marc Terence Smith as a director on 9 April 2024
02 Apr 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Nov 2023 AP04 Appointment of Fitch Taylor Johnson Ltd as a secretary on 28 November 2023
27 Nov 2023 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 23 November 2023
27 Nov 2023 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Fitch Taylor Johnson Residential 8-10 Hill Street Mayfair London W1J 5NG on 27 November 2023
01 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 TM02 Termination of appointment of Managed Exit Limited as a secretary on 14 February 2023
14 Feb 2023 AP04 Appointment of Block Management Uk Limited as a secretary on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 14 February 2023
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
25 Feb 2021 AP04 Appointment of Managed Exit Limited as a secretary on 8 February 2021
25 Feb 2021 AD01 Registered office address changed from 5 Marylebone Mews London W1G 8PX United Kingdom to 266 Kingsland Road London E8 4DG on 25 February 2021
22 Feb 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 AP01 Appointment of Mrs Tania Hart as a director on 18 February 2021
22 Feb 2021 AP01 Appointment of Mr Nicholas Hart as a director on 18 February 2021
18 Feb 2021 AP02 Appointment of Eco House Living Limited as a director on 18 February 2021