BEAUMONT HOUSE (MANAGEMENT) LIMITED

01557124
UNIT 5 LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE

Documents

Documents
Date Category Description Pages
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Aug 2023 accounts Annual Accounts 8 Buy now
17 Feb 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Oct 2021 accounts Annual Accounts 10 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Sep 2020 accounts Annual Accounts 11 Buy now
13 Jun 2020 officers Change of particulars for director (Cuthbert John Lockyer) 2 Buy now
12 Jun 2020 officers Change of particulars for director (Cuthbert John Lockyer) 2 Buy now
12 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Helen Charlotte Pugh) 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
22 Nov 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jul 2019 officers Change of particulars for director (Mrs Helen Charlotte Pugh) 2 Buy now
19 Jul 2019 officers Change of particulars for director (Cuthbert John Lockyer) 2 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 officers Change of particulars for director (Mr Frank Trevor Facey) 2 Buy now
06 Jun 2019 officers Termination of appointment of secretary (Dorset Property (Sherborne) Limited) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Richard Anthony Pugh) 1 Buy now
12 Feb 2019 officers Appointment of director (Mr Frank Trevor Facey) 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
12 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Nov 2018 address Change Sail Address Company With New Address 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 officers Termination of appointment of director (Joanne Childs) 1 Buy now
20 Feb 2018 officers Termination of appointment of director (Gary Michael Bram) 1 Buy now
15 Feb 2018 officers Appointment of corporate secretary (Dorset Property (Sherborne) Ltd) 2 Buy now
24 Jan 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2017 officers Change of particulars for director (Gary Michael Bram) 2 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Robert Clark) 1 Buy now
10 Mar 2017 officers Appointment of director (Joanne Childs) 2 Buy now
10 Mar 2017 officers Appointment of director (Gary Michael Bram) 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Gary Michael Bram) 1 Buy now
10 Mar 2017 officers Termination of appointment of director (Joanne Childs) 1 Buy now
10 Mar 2017 officers Appointment of director (Cuthbert John Lockyer) 2 Buy now
10 Mar 2017 officers Appointment of director (Mr Richard Anthony Pugh) 2 Buy now
10 Mar 2017 officers Appointment of director (Mrs Helen Charlotte Pugh) 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Ashley Wayne Richards) 1 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Sep 2016 officers Appointment of secretary (Robert Clark) 2 Buy now
22 Jun 2016 officers Appointment of director (Ashley Wayne Richards) 2 Buy now
22 Jun 2016 officers Appointment of director (Joanne Childs) 2 Buy now
10 Jan 2016 accounts Annual Accounts 8 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 10 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
31 Oct 2014 officers Termination of appointment of director (Richard Anthony Pugh) 1 Buy now
31 Oct 2014 officers Termination of appointment of director (Margaret Bram) 1 Buy now
31 Oct 2014 officers Termination of appointment of director (Helen Charlotte Pugh) 1 Buy now
31 Oct 2014 officers Change of particulars for director (Gary Michael Bram) 2 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
23 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2013 annual-return Annual Return 8 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 8 Buy now
27 Jan 2012 officers Termination of appointment of secretary (Gary Bram) 1 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
15 Sep 2011 annual-return Annual Return 9 Buy now
14 Sep 2011 officers Appointment of director (Mrs Margaret Bram) 2 Buy now
20 Oct 2010 officers Termination of appointment of director (Sheila Harvey) 1 Buy now
15 Oct 2010 annual-return Annual Return 9 Buy now
20 Aug 2010 accounts Annual Accounts 5 Buy now
10 Feb 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 10 Buy now
19 Mar 2009 officers Appointment terminated director frederick james 1 Buy now
05 Nov 2008 annual-return Return made up to 12/09/08; full list of members 14 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
09 Jun 2008 officers Director appointed frederick philip james 2 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
29 Oct 2007 annual-return Return made up to 12/09/07; no change of members 8 Buy now
16 Oct 2006 annual-return Return made up to 12/09/06; change of members 8 Buy now
04 Sep 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 annual-return Return made up to 12/09/05; full list of members 14 Buy now
30 Sep 2005 accounts Annual Accounts 5 Buy now
04 May 2005 officers Director resigned 1 Buy now
14 Oct 2004 annual-return Return made up to 12/09/04; no change of members 8 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: 5 beaumont house, sherborne road, yeovil, somerset BA21 4HU 1 Buy now
24 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
24 Dec 2003 officers New secretary appointed 2 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: 28 beaumont house, sherborne road, yeovil, somerset BA21 4HU 1 Buy now
23 Dec 2003 accounts Annual Accounts 6 Buy now
14 Oct 2003 annual-return Return made up to 12/09/03; no change of members 8 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
19 Sep 2002 accounts Annual Accounts 5 Buy now
19 Sep 2002 annual-return Return made up to 12/09/02; full list of members 9 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
12 Dec 2001 officers New director appointed 2 Buy now