Advanced company searchLink opens in new window

BEAUMONT MAINTENANCE LIMITED

Company number 01399154

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)
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
04 Jan 2024 AD01 Registered office address changed from Beaumont Lansdown Road Bath North East Somerset BA1 5rd to Beaumont Lansdown Road Bath BA1 5rd on 4 January 2024
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 TM01 Termination of appointment of Andrew Lim as a director on 14 February 2019
28 Jan 2019 AP01 Appointment of Mr David Gordon Hales as a director on 27 January 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 TM01 Termination of appointment of Andrew Wayne Stanton as a director on 20 July 2018
23 Jul 2018 TM02 Termination of appointment of Andrew Wayne Stanton as a secretary on 20 July 2018
31 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
01 Apr 2016 AA Total exemption full accounts made up to 31 March 2015
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 110