BEAUCHAMP PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
19/12/2419 December 2024 | Notification of Robert James Champion De Crespigny as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Cessation of Malcom Becker as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Cessation of Marie Louise Zammit as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Cessation of Eugene Warrington as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Cessation of Annabel Said as a person with significant control on 2024-12-16 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
15/11/2315 November 2023 | Micro company accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Notification of Marie Louise Zammit as a person with significant control on 2023-10-12 |
27/09/2327 September 2023 | Cessation of Emily Burgess as a person with significant control on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Notification of Emily Burgess as a person with significant control on 2019-05-24 |
20/10/2220 October 2022 | Withdrawal of a person with significant control statement on 2022-10-20 |
20/10/2220 October 2022 | Notification of Annabel Said as a person with significant control on 2019-11-22 |
20/10/2220 October 2022 | Notification of Eugene Warrington as a person with significant control on 2018-03-21 |
20/10/2220 October 2022 | Notification of Malcom Becker as a person with significant control on 2018-03-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 16/06/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 23/05/2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | DIRECTOR APPOINTED MR STUART JAMES CHAMPION DE CRESPIGNY |
07/09/167 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
19/05/1419 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE LUEDEKE / 28/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA LUEDEKE |
23/09/1323 September 2013 | DIRECTOR APPOINTED MR JULIAN WEBSTER |
20/09/1320 September 2013 | SECRETARY APPOINTED MRS LISA MARIE LUEDEKE |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LUEDEKE / 06/05/2013 |
17/05/1317 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
01/06/121 June 2012 | DIRECTOR APPOINTED MRS LISA LUEDEKE |
10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MURRAY GRAFF |
04/01/124 January 2012 | DIRECTOR APPOINTED MR MURRAY GRAFF |
23/12/1123 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
14/11/1114 November 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
25/08/1125 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
03/08/103 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company