Advanced company searchLink opens in new window

BEAUMONT CHAMBERS LIMITED

Company number 08840163

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 TM01 Termination of appointment of David Swinnerton as a director on 1 May 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
03 Jan 2018 AP01 Appointment of Mr Simon Bradshaw as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mr David Swinnerton as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mr Andrew Tucker as a director on 1 January 2018
03 Jan 2018 TM01 Termination of appointment of Andrew Timothy Boswell as a director on 1 January 2018
17 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 AR01 Annual return made up to 10 January 2016 no member list
20 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Jan 2015 AR01 Annual return made up to 10 January 2015 no member list
17 Nov 2014 TM01 Termination of appointment of Alistair James George Grainger as a director on 30 April 2014
17 Nov 2014 AD01 Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU United Kingdom to 85 Cornwall Street Birmingham B3 3BY on 17 November 2014
17 Nov 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 August 2014
10 Jan 2014 NEWINC Incorporation