BEAUMONT CRESCENT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTermination of appointment of Barnabe S.A. as a director on 2025-03-26

View Document

03/10/253 October 2025 NewTermination of appointment of Patricia Maria Riachos Duarte Pessoa as a director on 2025-03-26

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Ausra Browne as a director on 2023-03-19

View Document

21/03/2321 March 2023 Appointment of Mr John Browne as a director on 2023-03-19

View Document

27/10/2227 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 SECRETARY APPOINTED MR JOHN BROWNE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED PATRICIA MARIA RIACHOS DUARTE PESSOA

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY IVAN HERCUS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR JAMES GODDARD

View Document

27/06/1627 June 2016 CORPORATE DIRECTOR APPOINTED BARNABE S.A.

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA DEPEDRI

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1311 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IVAN LINDSAY HERCUS / 01/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 CHANGE PERSON AS SECRETARY

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BATES / 31/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAZIELLA DEPEDRI / 31/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN LINDSAY HERCUS / 31/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUSRA BROWNE / 31/01/2010

View Document

07/04/107 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IVAN HERCUS / 31/01/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSRA BROWNE / 31/01/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATES / 31/01/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAZIELLA DEPEDRI / 31/01/2008

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1V 9PA

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

19/08/9919 August 1999 EXEMPTION FROM APPOINTING AUDITORS 11/08/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 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