Advanced company searchLink opens in new window

BEAUMONT COURT AVONMOUTH LTD

Company number 10675100

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)
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 25 March 2023
11 Oct 2023 AP01 Appointment of Ms Michelle Armstrng as a director on 11 October 2023
12 Jun 2023 AP02 Appointment of Ascot Britol Company Limited as a director on 12 June 2023
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
28 Mar 2023 TM01 Termination of appointment of Anwar Saeed as a director on 1 December 2022
28 Jul 2022 AA Micro company accounts made up to 25 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 25 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 25 March 2021
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Jan 2020 AP03 Appointment of Mr James Daniel Tarr as a secretary on 1 January 2020
09 Jan 2020 AD01 Registered office address changed from 95 the Generator Business Centre Office 18, Miles Road Mitcham Surrey CR4 3FH England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 9 January 2020
13 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
16 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 100