BEAUMONT HOUSE DEVELOPMENTS LIMITED
Company number 08070167
- Company Overview for BEAUMONT HOUSE DEVELOPMENTS LIMITED (08070167)
- Filing history for BEAUMONT HOUSE DEVELOPMENTS LIMITED (08070167)
- People for BEAUMONT HOUSE DEVELOPMENTS LIMITED (08070167)
- Charges for BEAUMONT HOUSE DEVELOPMENTS LIMITED (08070167)
- More for BEAUMONT HOUSE DEVELOPMENTS LIMITED (08070167)
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) |
---|---|---|---|
11 Mar 2024 | CH01 | Director's details changed for Mr Jon Twigg on 6 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR United Kingdom to The Haven Back Lane Meriden Warwickshire CV7 7LD on 8 March 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 14 August 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Feb 2023 | MR04 | Satisfaction of charge 080701670001 in full | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
17 May 2022 | PSC04 | Change of details for Mr Jon Twigg as a person with significant control on 2 November 2021 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Jon Twigg on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 7 March 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Jon Twigg on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 5 November 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jan 2021 | PSC07 | Cessation of Christopher George Lane as a person with significant control on 18 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Christopher George Lane as a director on 18 January 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |