COMPTON BEAUCHAMP LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
03/04/243 April 2024 | Application to strike the company off the register |
06/02/246 February 2024 | Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06 |
20/10/2320 October 2023 | Micro company accounts made up to 2023-04-05 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
29/05/2329 May 2023 | Registered office address changed from 13 Kebleway Owlsmoor Sandhurst GU37 0XA to 20 Ingwood Parade Greetland Halifax HX4 8DE on 2023-05-29 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-08-15 with updates |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-08-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
28/09/2128 September 2021 | Cessation of Abigail Brown as a person with significant control on 2021-09-01 |
27/09/2127 September 2021 | Notification of Rea Vacunawa as a person with significant control on 2021-09-01 |
24/09/2124 September 2021 | Appointment of Mrs Rea Vacunawa as a director on 2021-09-01 |
24/09/2124 September 2021 | Termination of appointment of Abigail Brown as a director on 2021-09-01 |
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