Advanced company searchLink opens in new window

KATHERINE BEAUMONT DESIGNS LTD

Company number 01294248

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)
21 May 2024 AA Micro company accounts made up to 31 January 2024
26 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
07 Aug 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 AD01 Registered office address changed from 4 Dower House Square Bawtry Doncaster DN10 6LS England to Booth Parkes & Associates Ltd Southolme Trinity Street Gainsborough Lincolnshire DN21 2EQ on 25 July 2023
04 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 31 January 2021
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 31 January 2020
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
19 Sep 2018 PSC05 Change of details for Katherine Beaumont Ltd as a person with significant control on 21 September 2017
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
27 Sep 2017 PSC02 Notification of Katherine Beaumont Ltd as a person with significant control on 25 July 2017
27 Sep 2017 PSC07 Cessation of Roy Thompson Prints Limited as a person with significant control on 25 July 2017
04 Sep 2017 AD01 Registered office address changed from 54-58 Queens Road Doncaster South Yorkshire DN1 2NH to 4 Dower House Square Bawtry Doncaster DN10 6LS on 4 September 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
09 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jun 2015 TM01 Termination of appointment of Denis Stanley Kaye as a director on 31 May 2015