BEAUMONT PATISSERIE HOLDINGS LIMITED

05481849
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ

Documents

Documents
Date Category Description Pages
07 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
30 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Sep 2022 resolution Resolution 1 Buy now
05 Sep 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 officers Appointment of director (Mr Steven John Evans) 2 Buy now
15 Feb 2022 officers Termination of appointment of secretary (Steven John Evans) 1 Buy now
15 Feb 2022 officers Termination of appointment of director (Steven John Evans) 1 Buy now
11 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2021 accounts Annual Accounts 9 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2020 accounts Annual Accounts 9 Buy now
12 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2019 accounts Annual Accounts 9 Buy now
23 Jun 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
10 Jan 2018 officers Appointment of director (Mr Yavor Kostadinov) 2 Buy now
31 Oct 2017 capital Return of Allotment of shares 4 Buy now
31 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2017 resolution Resolution 40 Buy now
13 Oct 2017 resolution Resolution 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
11 Jul 2016 officers Termination of appointment of director (Maxwell Cartwright) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Stephen Cartwright) 1 Buy now
15 Jun 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 officers Change of particulars for secretary (Mr Steven John Evans) 2 Buy now
26 Apr 2012 officers Change of particulars for director (Mr Steven John Evans) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Mr Steven John Evans) 2 Buy now
10 Apr 2012 officers Change of particulars for secretary (Mr Steven John Evans) 2 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
17 Jun 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
24 Jul 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
21 Apr 2007 accounts Annual Accounts 5 Buy now
05 Jul 2006 annual-return Return made up to 15/06/06; full list of members 7 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Jun 2005 capital Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 officers New director appointed 1 Buy now
28 Jun 2005 officers New director appointed 1 Buy now
28 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
15 Jun 2005 incorporation Incorporation Company 18 Buy now