BEAUMONT GATE MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

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

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WOLFSON

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY CP SECRETARIES LIMITED

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DANIEL WOLFSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MICHAEL TOBIAS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MALCOLM JEFFREY NEWMAN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O CONNOR SPENCER LTD 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 87 WIMPOLE STREET LONDON W1G 9RL

View Document

13/04/1213 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/01/1125 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CP SECRETARIES LIMITED / 28/02/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 49 HAYS MEWS LONDON W1J 5QQ

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 £ IC 10/9 01/11/07 £ SR 1@1=1

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 19 QUEEN STREET MAYFAIR LONDON W1X 8NL

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: BRIDE HALL, AYOT ST LAWRENCE, WELWYN, HERTFORDSHIRE. AL6 9DB

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/03/9528 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9312 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/08/936 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/12/9123 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 EXEMPTION FROM APPOINTING AUDITORS 24/07/90

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989 VARYING SHARE RIGHTS AND NAMES 26/09/89

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 50,STRATTON STREET LONDON W1X 5FL

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED SHELFCO (NO. 398) LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/89

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 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