BEAUMONT GATE DEVELOPMENTS MANAGEMENT LTD

Company Documents

DateDescription
16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
POPLARS MIDDLE ASSENDON
HENLEY ON THAMES
OXON
RG9 6AX

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY LOUISA CLOTHIER

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISA CLOTHIER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISA CLAIRE CLOTHIER / 01/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CLAIRE CLOTHIER / 01/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL EDWARDS / 01/06/2012

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 09/06/11 FULL LIST AMEND

View Document

04/07/114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX KNIGHT

View Document

24/06/1024 June 2010 SECRETARY APPOINTED LOUISA CLAIRE CLOTHIER

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 69 BEAUMONT CRESCENT BRACKLEY NORTHANTS NN13 6AS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY ALEX KNIGHT

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARDS / 16/07/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM 69B BEAUMONT CRESCENT BRACKLEY NORTHAMPTONSHIRE NN13 6AS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CLOTHIER / 01/07/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISA CLOTHIER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED ALEX KNIGHT

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O 69B BEAUMONT CRESCENT BRACKLEY NORTHANTS NN13 6AS

View Document

05/12/085 December 2008 RES02

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

04/12/084 December 2008 ORDER OF COURT - RESTORATION

View Document

07/05/087 May 2008 STRUCK OFF AND DISSOLVED

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 14 ORMANTON ROAD SYDENHAM LONDON SE26 6RB

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 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