Advanced company searchLink opens in new window

BEAUMONT HOTEL PROPERTIES LIMITED

Company number 11499684

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)
14 Feb 2024 AA Accounts for a small company made up to 31 December 2022
14 Dec 2023 MR04 Satisfaction of charge 114996840003 in full
12 Dec 2023 MR04 Satisfaction of charge 114996840001 in full
12 Dec 2023 MR04 Satisfaction of charge 114996840002 in full
13 Nov 2023 AP01 Appointment of Mr Paul James Harrison as a director on 13 November 2023
21 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
11 May 2023 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 3rd Floor 78 Duke Street London W1K 6JQ on 11 May 2023
25 Oct 2022 MR01 Registration of charge 114996840004, created on 19 October 2022
16 Aug 2022 AA Accounts for a small company made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Feb 2022 AA Accounts for a small company made up to 31 December 2020
27 Jan 2022 MR01 Registration of charge 114996840003, created on 24 January 2022
17 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr Duncan Roderick Palmer as a director on 21 April 2021
19 Feb 2021 AD01 Registered office address changed from Second Floor, 14 st. George Street London W1S 1FE United Kingdom to 20 North Audley Street London W1K 6WE on 19 February 2021
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
17 Jul 2020 AP01 Appointment of Sir Arthur Nicholas Winston Soames as a director on 15 July 2020
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
06 Dec 2018 MR01 Registration of charge 114996840002, created on 5 December 2018
15 Nov 2018 PSC07 Cessation of Aidan Stuart Barclay as a person with significant control on 2 November 2018
15 Nov 2018 PSC02 Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 2 November 2018
15 Nov 2018 MR01 Registration of charge 114996840001, created on 9 November 2018