Advanced company searchLink opens in new window

BEAUMONT MEWS PETERSFIELD LIMITED

Company number 12559897

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 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-01
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
  • GBP 200
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
  • GBP 68