- Company Overview for BEAUMONT MEWS PETERSFIELD LIMITED (12559897)
- Filing history for BEAUMONT MEWS PETERSFIELD LIMITED (12559897)
- People for BEAUMONT MEWS PETERSFIELD LIMITED (12559897)
- Insolvency for BEAUMONT MEWS PETERSFIELD LIMITED (12559897)
- More for BEAUMONT MEWS PETERSFIELD LIMITED (12559897)
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 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2024 | LIQ01 | Declaration of solvency | |
13 Dec 2024 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England to 100-102 st. James Road Northampton NN5 5LF on 13 December 2024 | |
16 Sep 2024 | PSC04 | Change of details for Mr Brian Sarel Keys as a person with significant control on 17 April 2020 | |
23 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Nov 2022 | PSC04 | Change of details for Robert John Cleaver as a person with significant control on 17 April 2020 | |
04 Nov 2022 | PSC01 | Notification of Brian Sarel Keys as a person with significant control on 17 April 2020 | |
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
28 Jan 2021 | PSC04 | Change of details for Robert John Cleaver as a person with significant control on 17 November 2020 | |
28 Jan 2021 | CH03 | Secretary's details changed for Mr Robert John Cleaver on 17 November 2020 | |
28 Jan 2021 | PSC04 | Change of details for Robert John Cleaver as a person with significant control on 17 November 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Robert John Cleaver on 17 November 2020 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Brian Sarel Keys on 17 November 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from The Annexe, Highland Cottage Giddylake Wimborne BH21 2QT United Kingdom to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 26 January 2021 | |
16 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-16
|