Advanced company searchLink opens in new window

BEAUMONT VILLAGE (ALDERSHOT) LTD

Company number 03870995

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)
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 86
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 86
12 Nov 2014 AD02 Register inspection address has been changed from 6 Bassett Row Southampton Hampshire England to 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD
07 Nov 2014 CH01 Director's details changed for Rebekah Joy Suffield on 1 October 2014
07 Nov 2014 AD01 Registered office address changed from Charis House 6 Bassett Row Southampton Hampshire SO16 7FS to 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Dr Mervyn John Suffield on 1 October 2014
07 Nov 2014 CH03 Secretary's details changed for Dr Mervyn John Suffield on 1 October 2014