Advanced company searchLink opens in new window

BEAUMONT OFFICE SERVICES LIMITED

Company number 07896441

Filter by category

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)
08 Apr 2024 MR01 Registration of charge 078964410003, created on 4 April 2024
23 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 PSC05 Change of details for Mcdade Investments Limited as a person with significant control on 11 May 2023
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 PSC05 Change of details for Beaumont Business Centres Limited as a person with significant control on 4 July 2022
10 Jan 2022 CH01 Director's details changed for Mr Mark Jason Crader on 10 January 2022
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 PSC05 Change of details for Lime Street Office Services Limited as a person with significant control on 18 May 2017
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 AP03 Appointment of Mr Simon Case as a secretary on 31 March 2017
24 Apr 2017 TM02 Termination of appointment of Kathryn Louise Naylor as a secretary on 31 March 2017
17 Jan 2017 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY to 80 Coleman St London EC2R 5BJ on 17 January 2017
13 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000