BEAUMONT SQUARE RESIDENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
03/06/243 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
19/02/2319 February 2023 | Registered office address changed from 8 Beaumont Square Wotton-Under-Edge GL12 7BY England to 9 Beaumont Square Wotton-Under-Edge GL12 7BY on 2023-02-19 |
19/02/2319 February 2023 | Appointment of Mrs Lisa Marie Mclusky as a director on 2023-02-10 |
19/02/2319 February 2023 | Termination of appointment of Joachim Bruno Gottfried Hornig as a director on 2023-02-10 |
19/02/2319 February 2023 | Termination of appointment of Joachim Bruno Gottfried Hornig as a secretary on 2023-02-10 |
23/01/2323 January 2023 | Registered office address changed from C/O Joachim Hornig 6 Beaumont Square Wotton-Under-Edge Gloucestershire GL12 7BY to 8 Beaumont Square Wotton-Under-Edge GL12 7BY on 2023-01-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
20/10/1620 October 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/16 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | 19/05/16 STATEMENT OF CAPITAL GBP 526 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN THATCHER |
03/07/133 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/11/1128 November 2011 | DIRECTOR APPOINTED MRS REBECCA JANE WATT |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID VEAL |
25/05/1125 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, SECRETARY KENNETH GREEN |
03/02/113 February 2011 | DIRECTOR APPOINTED MR JOACHIM BRUNO GOTTFRIED HORNIG |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 5 BEAUMONT SQUARE, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7BY |
03/02/113 February 2011 | SECRETARY APPOINTED MR JOACHIM BRUNO GOTTFRIED HORNIG |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THATCHER / 19/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VEAL / 19/05/2010 |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAROLD GREEN / 19/05/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/08/072 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | NEW SECRETARY APPOINTED |
18/02/0718 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
18/02/0718 February 2007 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 17 BEAUMONT SQUARE, WOTTON UNDER EDGE, GLOUCESTERSHIRE GL12 7BY |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 133 HIGH STREET, FARNBOROUGH, KENT BR6 7AZ |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS; AMEND |
08/06/048 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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