BEAUMONT MORGAN DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Final Gazette dissolved following liquidation |
11/04/2411 April 2024 | Final Gazette dissolved following liquidation |
11/01/2411 January 2024 | Notice of move from Administration to Dissolution |
19/08/2319 August 2023 | Administrator's progress report |
20/02/2320 February 2023 | Administrator's progress report |
26/10/2226 October 2022 | Notice of extension of period of Administration |
25/03/2225 March 2022 | Notice of deemed approval of proposals |
25/01/2225 January 2022 | Registered office address changed from 2a Maclaren House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-01-25 |
24/01/2224 January 2022 | Appointment of an administrator |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
20/07/2120 July 2021 | Registration of charge 076192230001, created on 2021-07-09 |
02/03/202 March 2020 | FULL ACCOUNTS MADE UP TO 27/03/18 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
07/09/197 September 2019 | DISS40 (DISS40(SOAD)) |
27/08/1927 August 2019 | FIRST GAZETTE |
26/03/1926 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM WESTCOTT HOUSE HESSLEWOOD COUNTRY ESTATE FERRIBY ROAD HESSLE HU13 0LH ENGLAND |
27/12/1827 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
05/01/185 January 2018 | FULL ACCOUNTS MADE UP TO 29/03/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
05/12/175 December 2017 | FULL ACCOUNTS MADE UP TO 29/03/16 |
22/03/1722 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
23/12/1623 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 7 MARFLEET ENVIRONMENTAL PARK HEDON ROAD HULL HU9 5LW |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | DIRECTOR APPOINTED DARREN KINGSLEY MCLELLAN |
17/02/1517 February 2015 | DIRECTOR APPOINTED MR KIERAN STUART MOORE |
29/01/1529 January 2015 | ADOPT ARTICLES 12/01/2015 |
29/01/1529 January 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
23/09/1423 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 01/07/2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 99A THORN ROAD HEDON HULL HU12 8HL ENGLAND |
08/09/148 September 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 400 |
22/08/1422 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THE NEW HALL FLETCHERGATE HEDON HULL EAST YORKSHIRE HU12 8ET |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR REGINALD BEAUMONT |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LUCY MORGAN |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE BEAUMONT |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NURSE / 03/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/11/1221 November 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 800 |
02/11/122 November 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 200 |
06/06/126 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEAUMONT MORGAN DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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