Advanced company searchLink opens in new window

BEAUMONT HOUSE DEVELOPMENTS LIMITED

Company number 08070167

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)
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