Advanced company searchLink opens in new window

BEAUMONT COURT DEVELOPMENTS LTD

Company number 12388532

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)
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 PSC05 Change of details for Gp Ep Holdings Ltd as a person with significant control on 4 April 2023
03 Apr 2023 PSC05 Change of details for a person with significant control
31 Mar 2023 CH01 Director's details changed for Mr John Shane Walsh on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Darren Anthony Walsh on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Ricky Anthony Levenston on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
24 Nov 2022 MR01 Registration of charge 123885320003, created on 18 November 2022
24 Nov 2022 MR01 Registration of charge 123885320004, created on 18 November 2022
20 Oct 2022 PSC07 Cessation of Entex Properties Limited as a person with significant control on 23 June 2022
20 Oct 2022 PSC07 Cessation of Glencar Property Limited as a person with significant control on 23 June 2022
20 Oct 2022 PSC02 Notification of Gp Ep Holdings Ltd as a person with significant control on 23 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
10 Feb 2021 PSC02 Notification of Entex Properties Limited as a person with significant control on 7 January 2020
10 Feb 2021 ANNOTATION Rectified The TM01 was removed from the public register on 01/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
10 Feb 2021 PSC07 Cessation of Entex Properties Limited as a person with significant control on 7 January 2020
29 Dec 2020 MR01 Registration of charge 123885320001, created on 14 December 2020
29 Dec 2020 MR01 Registration of charge 123885320002, created on 14 December 2020