BEAUMONDE HOMES (ORCHARD WAY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Satisfaction of charge 040251300002 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 040251300001 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 040251300004 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 040251300003 in full

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040251300003

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040251300004

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 54 GLENBURNIE ROAD LONDON SW17 7NF

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040251300002

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040251300001

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 COMPANY NAME CHANGED BEAUMONDE HOMES LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1313 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / TONIA LOUISE SNOW / 30/06/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 57 CHURCH STREET STAINES-UPON-THAMES MIDDLESEX TW18 4XS ENGLAND

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONIA LOUISE SNOW / 30/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER SNOW / 30/06/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 54 GLENBURNIE ROAD LONDON SW17 7NF

View Document

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONIA LOUISE SNOW / 03/07/2010

View Document

22/09/1022 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SNOW / 03/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/07/08 PARTIAL EXEMPTION

View Document

29/07/0829 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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