ST. JOHN'S BEAUMONT DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/01/2316 January 2023 Appointment of Mr Geoffrey Robert Francois Hudson as a director on 2023-01-06

View Document

16/01/2316 January 2023 Termination of appointment of Paola Bright as a secretary on 2023-01-05

View Document

16/01/2316 January 2023 Termination of appointment of Timothy Robert Cook as a director on 2023-01-05

View Document

16/01/2316 January 2023 Termination of appointment of Giles Eric Francis Delaney as a director on 2023-01-05

View Document

16/01/2316 January 2023 Appointment of Mr James Andrew Bell as a director on 2023-01-06

View Document

27/09/2227 September 2022 Appointment of Mr James Andrew Bell as a secretary on 2022-09-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Accounts for a small company made up to 2021-08-31

View Document

14/06/2114 June 2021 Termination of appointment of Franz Alexander Forrester as a director on 2020-10-13

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCEVOY

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/04/186 April 2018 SECRETARY APPOINTED PAOLA BRIGHT

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BLAD

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/06/174 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR FRANZ ALEXANDER FORRESTER

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/06/151 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR TIMOTHY ROBERT COOK

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/04/1410 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL MCEVOY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

04/06/134 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/04/1213 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR GILES ERIC FRANCIS DELANEY

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BRUCE / 24/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL TALBOT RYAN / 24/03/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RYAN / 23/03/2009

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/04/9717 April 1997 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