Advanced company searchLink opens in new window

BEAMRIDGE LTD

Company number 08504930

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 July 2020
22 Oct 2019 LIQ02 Statement of affairs
02 Aug 2019 AD01 Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 August 2019
01 Aug 2019 LIQ02 Statement of affairs
01 Aug 2019 600 Appointment of a voluntary liquidator
01 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-15
28 Jun 2019 TM01 Termination of appointment of James Anthony Shannon as a director on 14 June 2019
13 Jun 2019 AP01 Appointment of Mr Dean William Levy as a director on 1 April 2019
30 May 2019 TM01 Termination of appointment of Shaista Maartensz as a director on 1 January 2019
30 May 2019 AP01 Appointment of Mr Simon Pryce as a director on 1 January 2019
30 May 2019 PSC07 Cessation of Shaista Maartensz as a person with significant control on 1 January 2019
13 May 2019 RP04CS01 Second filing of Confirmation Statement dated 25/04/2018
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of Daniel William John Masters as a director on 1 March 2019
01 Feb 2019 AA Full accounts made up to 30 April 2018
21 Jan 2019 AP01 Appointment of Mr James Anthony Shannon as a director on 14 January 2019
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2019.
09 Jan 2018 TM01 Termination of appointment of Paul Newstead as a director on 1 January 2018
08 Jan 2018 AP01 Appointment of Mr Daniel William John Masters as a director on 1 January 2018
03 Jan 2018 AA Full accounts made up to 30 April 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
10 May 2017 CS01 25/04/17 Statement of Capital gbp 100