BEAUMONT MORGAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Notice of move from Administration to Dissolution

View Document

19/08/2319 August 2023 Administrator's progress report

View Document

20/02/2320 February 2023 Administrator's progress report

View Document

26/10/2226 October 2022 Notice of extension of period of Administration

View Document

25/03/2225 March 2022 Notice of deemed approval of proposals

View Document

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

View Document

24/01/2224 January 2022 Appointment of an administrator

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/07/2120 July 2021 Registration of charge 076192230001, created on 2021-07-09

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 27/03/18

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM WESTCOTT HOUSE HESSLEWOOD COUNTRY ESTATE FERRIBY ROAD HESSLE HU13 0LH ENGLAND

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 29/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 29/03/16

View Document

22/03/1722 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 7 MARFLEET ENVIRONMENTAL PARK HEDON ROAD HULL HU9 5LW

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

17/02/1517 February 2015 DIRECTOR APPOINTED DARREN KINGSLEY MCLELLAN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR KIERAN STUART MOORE

View Document

29/01/1529 January 2015 ADOPT ARTICLES 12/01/2015

View Document

29/01/1529 January 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 01/07/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 99A THORN ROAD HEDON HULL HU12 8HL ENGLAND

View Document

08/09/148 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 400

View Document

22/08/1422 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THE NEW HALL FLETCHERGATE HEDON HULL EAST YORKSHIRE HU12 8ET

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD BEAUMONT

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY MORGAN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BEAUMONT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NURSE / 03/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/11/1221 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 800

View Document

02/11/122 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 200

View Document

06/06/126 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information