Advanced company searchLink opens in new window

BEAUMONT MORGAN CONSTRUCTION Q2 LLP

Company number OC373105

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 LLDS01 Application to strike the limited liability partnership off the register
06 Jan 2016 LLTM01 Termination of appointment of Reginald Beaumont as a member on 26 December 2015
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 LLAR01 Annual return made up to 6 March 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 LLTM01 Termination of appointment of Beaumont Morgan Developments Limited as a member on 1 September 2014
26 Sep 2014 LLTM01 Termination of appointment of Beaumont Morgan Construction Limited as a member on 1 September 2014
22 Aug 2014 LLAD01 Registered office address changed from The New Hall Fletchergate Hedon Hull East Yorkshire HU12 8ET to Bank House Main Street Heslington York YO10 5EB on 22 August 2014
24 Mar 2014 LLAR01 Annual return made up to 6 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 LLAR01 Annual return made up to 6 March 2013
27 Mar 2012 CERTNM Company name changed bmc Q2 LLP\certificate issued on 27/03/12
  • LLNM01 ‐ Change of name notice
06 Mar 2012 LLIN01 Incorporation of a limited liability partnership