- Company Overview for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
- Filing history for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
- People for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
- Charges for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
- Insolvency for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
- More for BEAUMONT MORGAN DEVELOPMENTS LIMITED (07619223)
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) |
---|---|---|---|
05 Jan 2018 | AA | Full accounts made up to 29 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
05 Dec 2017 | AA | Full accounts made up to 29 March 2016 | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW to Westcott House Hesslewood Country Estate Ferriby Road Hessle HU13 0LH on 18 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
17 Feb 2015 | AP01 | Appointment of Darren Kingsley Mclellan as a director on 12 January 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Kieran Stuart Moore as a director on 12 January 2015 | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH01 | Director's details changed for Mr Gareth Morgan on 1 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 99a Thorn Road Hedon Hull HU12 8HL England to Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW on 10 September 2014 | |
08 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2014
|
|
22 Aug 2014 | SH03 | Purchase of own shares. | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from The New Hall Fletchergate Hedon Hull East Yorkshire HU12 8ET to 99a Thorn Road Hedon Hull HU12 8HL on 22 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Lucy Morgan as a director on 10 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Reginald Beaumont as a director on 10 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Julie Ann Beaumont as a director on 10 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|