- Company Overview for BEAUMONT TECHNICAL LLP (OC425360)
- Filing history for BEAUMONT TECHNICAL LLP (OC425360)
- People for BEAUMONT TECHNICAL LLP (OC425360)
- Registers for BEAUMONT TECHNICAL LLP (OC425360)
- More for BEAUMONT TECHNICAL LLP (OC425360)
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) |
---|---|---|---|
20 Feb 2024 | LLCS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Feb 2024 | LLTM01 | Termination of appointment of Finstock Holdings Limited as a member on 29 December 2023 | |
20 Feb 2024 | LLAP02 | Appointment of Gosforth Limited as a member on 29 December 2023 | |
15 Dec 2023 | LLAD02 | Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA | |
14 Dec 2023 | LLAD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 14 December 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | LLCS01 | Confirmation statement made on 20 December 2022 with no updates | |
10 Jan 2023 | LLPSC04 | Change of details for Ms Esther Milos-Pestalozzi as a person with significant control on 1 May 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | LLCS01 | Confirmation statement made on 20 December 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jan 2021 | LLCS01 | Confirmation statement made on 20 December 2020 with no updates | |
29 Dec 2020 | LLAD03 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | |
29 Dec 2020 | LLAD03 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | |
29 Dec 2020 | LLAD02 | Location of register of charges has been changed to 25 Southampton Buildings London WC2A 1AL | |
15 Jul 2020 | LLAD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 15 July 2020 | |
07 Jan 2020 | LLCS01 | Confirmation statement made on 20 December 2019 with no updates | |
16 Sep 2019 | LLAP01 | Appointment of Mrs Esther Milos-Pestalozzi as a member on 11 September 2019 | |
16 Sep 2019 | LLAD01 | Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 16 September 2019 | |
16 Sep 2019 | LLTM01 | Termination of appointment of Yancy Distribution Company as a member on 11 September 2019 | |
16 Sep 2019 | LLTM01 | Termination of appointment of Koenigsberg Consultants Limited as a member on 11 September 2019 | |
16 Sep 2019 | LLAP02 | Appointment of Finstock Holdings Limited as a member on 11 September 2019 | |
21 Dec 2018 | LLIN01 | Incorporation of a limited liability partnership |