BEAUMONT COURT LIMITED

03981545
24A SOUTHAMPTON ROAD RINGWOOD ENGLAND BH24 1HY

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 7 Buy now
17 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jul 2023 officers Change of particulars for director (Mrs Paula Reynolds) 2 Buy now
12 Jul 2023 officers Change of particulars for director (Mr Stephen Mark Avery) 2 Buy now
12 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2023 officers Termination of appointment of secretary (John Edward Torrington) 1 Buy now
10 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 officers Appointment of director (Mr Stephen Mark Avery) 2 Buy now
01 Jun 2023 officers Appointment of director (Mrs Paula Reynolds) 2 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2023 officers Termination of appointment of director (Amanda Louise Dyer) 1 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 3 Buy now
31 Jul 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2020 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2017 accounts Annual Accounts 3 Buy now
19 Oct 2016 officers Termination of appointment of director (Melissa Christine Pink) 1 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
12 Nov 2015 officers Appointment of secretary (Mr John Edward Torrington) 2 Buy now
06 May 2015 annual-return Annual Return 2 Buy now
22 Oct 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 officers Termination of appointment of director (James Webber) 1 Buy now
04 Jun 2014 officers Appointment of director (Miss Melissa Christine Pink) 2 Buy now
13 May 2014 annual-return Annual Return 2 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 2 Buy now
01 Mar 2013 accounts Annual Accounts 3 Buy now
09 Aug 2012 officers Termination of appointment of director (Raymond Cole) 1 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 resolution Resolution 1 Buy now
31 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Oct 2011 incorporation Memorandum Articles 15 Buy now
17 Aug 2011 officers Termination of appointment of director (David Gordon) 1 Buy now
17 Aug 2011 officers Appointment of director (Mr James Webber) 2 Buy now
17 Aug 2011 officers Appointment of director (Mrs Amanda Louise Dyer) 2 Buy now
15 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Aug 2011 resolution Resolution 1 Buy now
04 Jul 2011 officers Termination of appointment of secretary (Now Professional Property Management) 1 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
30 Apr 2010 annual-return Annual Return 3 Buy now
30 Apr 2010 officers Change of particulars for director (Raymond Thomas Cole) 2 Buy now
30 Apr 2010 officers Change of particulars for corporate secretary (Now Professional Property Management) 2 Buy now
10 Feb 2010 officers Appointment of director (David Esme Douglas Gordon) 3 Buy now
27 Jan 2010 officers Termination of appointment of director (Margaret Shakespeare) 3 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
28 Sep 2009 officers Secretary's change of particulars / now professional property management / 15/06/2009 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 4 brunel way segensworth east fareham hampshire PO15 5TX 1 Buy now
12 Jun 2009 officers Director appointed margaret shakespeare 2 Buy now
22 May 2009 officers Appointment terminated director peggy shakespeare 1 Buy now
30 Apr 2009 annual-return Annual return made up to 27/04/09 2 Buy now
08 Apr 2009 officers Secretary appointed now professional property management 2 Buy now
02 Apr 2009 officers Director appointed raymond thomas cole 1 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 2 the gardens office village fareham hampshire PO16 8SS 1 Buy now
19 Jan 2009 officers Appointment terminated secretary cosec management services LIMITED 1 Buy now
19 May 2008 annual-return Annual return made up to 27/04/08 3 Buy now
24 Apr 2008 officers Appointment terminated secretary labyrinth properties LIMITED 1 Buy now
24 Apr 2008 officers Secretary appointed cosec management services LIMITED 2 Buy now
24 Apr 2008 officers Appointment terminated director ryan shann 1 Buy now
18 Apr 2008 accounts Annual Accounts 8 Buy now
22 Sep 2007 accounts Accounting reference date shortened from 31/08/07 to 30/06/07 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
20 Jun 2007 accounts Annual Accounts 8 Buy now
13 Jun 2007 annual-return Annual return made up to 27/04/07 4 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: flat 3 beaumont court elson road gosport PO12 4AH 1 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
08 Jun 2006 annual-return Annual return made up to 27/04/06 4 Buy now
17 May 2006 officers New secretary appointed 1 Buy now
27 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2005 accounts Annual Accounts 7 Buy now
20 May 2005 officers New director appointed 2 Buy now
20 May 2005 annual-return Annual return made up to 27/04/05 3 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
06 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
06 Aug 2004 officers New secretary appointed 2 Buy now
14 May 2004 annual-return Annual return made up to 27/04/04 4 Buy now
13 Mar 2004 accounts Annual Accounts 7 Buy now
20 Nov 2003 officers New director appointed 2 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: 9 beaumont court elson road gosport hampshire 1 Buy now
11 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
11 Nov 2003 officers Director resigned 1 Buy now