Advanced company searchLink opens in new window

BEAUDESERT LIMITED

Company number 03476979

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)
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
16 Jun 2021 SH08 Change of share class name or designation
12 May 2021 AA Total exemption full accounts made up to 31 January 2021
13 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jun 2020 TM02 Termination of appointment of a secretary
16 Jun 2020 TM02 Termination of appointment of Clifford Fry + Co (Company Secretarial) Limited as a secretary on 16 June 2020
16 Jun 2020 AP03 Appointment of Andrew Richard Ginger as a secretary on 16 June 2020
15 Jan 2020 PSC04 Change of details for Mr Neil Michael Preston Gough as a person with significant control on 28 September 2017
15 Jan 2020 PSC04 Change of details for Mr Neil Michael Preston Gough as a person with significant control on 28 September 2017
23 Oct 2019 PSC04 Change of details for Mr Neil Michael Preston Gough as a person with significant control on 28 September 2017
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 PSC01 Notification of Andrew Richard Ginger as a person with significant control on 28 September 2017
21 Oct 2019 PSC04 Change of details for Mr Neil Michael Preston Gough as a person with significant control on 28 September 2017
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
30 Jan 2018 AP04 Appointment of Clifford Fry + Co (Company Secretarial) Limited as a secretary on 13 November 2017
15 Jan 2018 AD01 Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley BR1 2EB to St. Marys House Netherhampton Salisbury Wilts SP28PU on 15 January 2018
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017