TWO BEAUMONT CRESCENT MANAGEMENT LTD
Company number 12442920
- Company Overview for TWO BEAUMONT CRESCENT MANAGEMENT LTD (12442920)
- Filing history for TWO BEAUMONT CRESCENT MANAGEMENT LTD (12442920)
- People for TWO BEAUMONT CRESCENT MANAGEMENT LTD (12442920)
- More for TWO BEAUMONT CRESCENT MANAGEMENT LTD (12442920)
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 |