BEAU LIMITED

04308468
10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Jun 2024 officers Change of particulars for director (Mr Joseph Paul Brohoon) 2 Buy now
27 Dec 2023 accounts Annual Accounts 10 Buy now
26 Oct 2023 officers Change of particulars for director (Mr Joseph Paul Brohoon) 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 officers Change of particulars for director (Mr Joseph Paul Brohoon) 2 Buy now
09 Jan 2023 accounts Annual Accounts 9 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 9 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 resolution Resolution 4 Buy now
10 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2019 accounts Annual Accounts 9 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 accounts Annual Accounts 11 Buy now
04 Jan 2018 officers Change of particulars for secretary (Ms Joan Dillon) 1 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Joseph Paul Brohoon) 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2016 accounts Annual Accounts 12 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2015 mortgage Registration of a charge 39 Buy now
07 Oct 2015 mortgage Registration of a charge 30 Buy now
30 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 10 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
15 Jan 2013 accounts Annual Accounts 11 Buy now
14 Jan 2013 officers Appointment of secretary (Ms Joan Dillon) 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Joseph Paul Brohoon) 2 Buy now
14 Jan 2013 officers Termination of appointment of secretary (Joseph Brohoon) 1 Buy now
14 Jan 2013 officers Termination of appointment of director (Damien Carley) 1 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
17 Nov 2011 accounts Annual Accounts 11 Buy now
24 Oct 2011 annual-return Annual Return 3 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2011 officers Appointment of secretary (Mr Joseph Brohoon) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Joan Dillon) 1 Buy now
23 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
01 Nov 2010 accounts Annual Accounts 11 Buy now
29 Oct 2010 officers Appointment of secretary (Ms Joan Dillon) 1 Buy now
29 Oct 2010 officers Termination of appointment of secretary (Joseph Brohoon) 1 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Damien Carley) 2 Buy now
08 Aug 2009 accounts Annual Accounts 12 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN 1 Buy now
02 Feb 2009 accounts Annual Accounts 11 Buy now
25 Nov 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
30 Dec 2007 annual-return Return made up to 22/10/07; no change of members 6 Buy now
07 Nov 2007 accounts Annual Accounts 11 Buy now
17 Apr 2007 accounts Annual Accounts 10 Buy now
10 Nov 2006 annual-return Return made up to 22/10/06; full list of members 6 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 1 Buy now
11 Nov 2005 annual-return Return made up to 22/10/05; full list of members 6 Buy now
19 May 2005 accounts Annual Accounts 10 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB 1 Buy now
25 Nov 2004 accounts Annual Accounts 9 Buy now
19 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET 1 Buy now
10 Feb 2004 accounts Annual Accounts 9 Buy now
19 Dec 2003 annual-return Return made up to 22/10/03; full list of members 6 Buy now
24 Jul 2003 officers Secretary resigned 1 Buy now
24 Jul 2003 officers New secretary appointed 2 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP 1 Buy now
03 Feb 2003 annual-return Return made up to 22/10/02; full list of members 6 Buy now
14 Jan 2002 officers New director appointed 3 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
08 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2001 incorporation Incorporation Company 19 Buy now