- Company Overview for BEAUMONT MORGAN CONSTRUCTION Q2 LLP (OC373105)
- Filing history for BEAUMONT MORGAN CONSTRUCTION Q2 LLP (OC373105)
- People for BEAUMONT MORGAN CONSTRUCTION Q2 LLP (OC373105)
- More for BEAUMONT MORGAN CONSTRUCTION Q2 LLP (OC373105)
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
|
|
06 Mar 2012 | LLIN01 | Incorporation of a limited liability partnership |