Advanced company searchLink opens in new window

BEAUMONT HOLDINGS LIMITED

Company number 00249317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Accounts for a small company made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
14 Feb 2023 AA Accounts for a small company made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
04 Apr 2022 AA Accounts for a small company made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
25 Nov 2019 PSC01 Notification of Alexander Stephen Munro West as a person with significant control on 10 July 2019
25 Nov 2019 PSC07 Cessation of Nicholas Anthony Graeme Turner as a person with significant control on 10 July 2019
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
30 Nov 2018 PSC01 Notification of Nicholas Anthony Graeme Turner as a person with significant control on 23 August 2017
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 PSC04 Change of details for Miss Jillian Elizabeth Taylor as a person with significant control on 27 September 2017
17 Nov 2017 SH06 Cancellation of shares. Statement of capital on 27 September 2017
  • GBP 36,848.25
08 Nov 2017 SH02 Sub-division of shares on 27 September 2017
30 Oct 2017 SH03 Purchase of own shares.
27 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 PSC07 Cessation of Michael Furniss as a person with significant control on 17 August 2017
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 37,250.50