BEAUCHAMP PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES BROWN / 22/05/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER TERENCE BROWN / 22/05/2020

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK BUTTERFIELD

View Document

21/08/1321 August 2013 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 SECRETARY APPOINTED MARK BUTTERFIELD

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE BROWN

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/05/115 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BROWN / 20/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES BROWN / 20/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE BROWN / 20/03/2010

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX

View Document

29/05/0129 May 2001 S366A DISP HOLDING AGM 15/05/01

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information