BEAUMONT MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-07-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-07 with updates

View Document

01/05/251 May 2025 Appointment of Mr Andrew Smith as a director on 2025-05-01

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Appointment of Mr David Hann as a director on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr David Hann on 2023-07-25

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

02/12/202 December 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2020

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/03/2029 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE IBBOTSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA HIRST

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE IBBOTSON

View Document

13/11/1913 November 2019 CESSATION OF PAULINE ELIZABETH IBBOTSON AS A PSC

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

09/06/199 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/18

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/17

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/16

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM THE COACH HOUSE 2 BEAUMONT MEWS HIGH STREET PINNER MIDDLESEX HA5 5JJ

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/15

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/14

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

13/04/1413 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/02/148 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/13

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/12

View Document

10/04/1310 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

26/05/1226 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11

View Document

07/05/127 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH IBBOTSON / 22/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGE / 22/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RICHARDS / 22/03/2010

View Document

04/05/104 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA HIRST / 22/03/2010

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: C/O PEACHEY & CO 95 ALDWYCH LONDON WC2B 4JF

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: C/O PAECHY AND CO ARUNDEL HOUSE ARUNDEL STREET LONDON WC2R 3ED

View Document

31/10/9631 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07

View Document

15/03/9615 March 1996 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