Advanced company searchLink opens in new window

BEAUMONT COLLEGE LIMITED

Company number 05292948

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
28 May 2020 TM01 Termination of appointment of Garry Whichello as a director on 28 May 2020
28 May 2020 PSC01 Notification of Dilzar Miah as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from Unit 312 15 Cromwell Park Banbury Road Chipping Norton West Oxfordshire OX7 5SR England to 49a Commercial Road Bedford MK40 1QS on 28 May 2020
28 May 2020 AP01 Appointment of Mr Dilzar Miah as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Denise Whichello as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Garry Whichello as a secretary on 28 May 2020
28 May 2020 PSC07 Cessation of Gary Individual Whichello as a person with significant control on 28 May 2020
28 May 2020 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mrs Denise Whichello on 2 April 2019
02 Apr 2019 CH01 Director's details changed for Garry Whichello on 1 April 2019
01 Apr 2019 CH03 Secretary's details changed for Garry Whichello on 1 April 2019
01 Apr 2019 PSC04 Change of details for Mr Gary Individual Whichello as a person with significant control on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Suite 312 Cromwell Business Centre Cromwell Park 15 Banbury Road Chipping Norton Oxfordshire OX7 5SR England to Unit 312 15 Cromwell Park Banbury Road Chipping Norton West Oxfordshire OX7 5SR on 1 April 2019
19 Feb 2019 AD01 Registered office address changed from 15 15 Cromwell Business Centre Cromwell Park 15 Banbury Road Chipping Norton Oxfordshire OX7 5SR England to Suite 312 Cromwell Business Centre Cromwell Park 15 Banbury Road Chipping Norton Oxfordshire OX7 5SR on 19 February 2019
18 Feb 2019 AD01 Registered office address changed from Unit 1 Heritage Courtyard Sadler Street Wells Somerset BA5 2RR to 15 15 Cromwell Business Centre Cromwell Park 15 Banbury Road Chipping Norton Oxfordshire OX7 5SR on 18 February 2019
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 Jun 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates