Advanced company searchLink opens in new window

BEAUFORD CHELMSFORD LTD

Company number 13409613

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Oct 2023 MR04 Satisfaction of charge 134096130001 in full
20 Oct 2023 MR01 Registration of charge 134096130003, created on 17 October 2023
19 Oct 2023 MR01 Registration of charge 134096130002, created on 17 October 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
02 Aug 2023 TM01 Termination of appointment of Simon James Oneill as a director on 1 August 2023
02 Aug 2023 TM02 Termination of appointment of Simon James Oneill as a secretary on 1 August 2023
31 Jul 2023 PSC04 Change of details for Mrs Marie Louise Oneill as a person with significant control on 28 July 2023
28 Jul 2023 PSC01 Notification of Marie Louise Oneill as a person with significant control on 28 July 2023
28 Jul 2023 PSC07 Cessation of Simon James Oneill as a person with significant control on 28 July 2023
28 Jul 2023 AP01 Appointment of Mrs Marie Louise O'neill as a director on 28 July 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 AD01 Registered office address changed from 6 Beechwood Close Weybridge KT13 9TA England to 1 Park Road Hampton Wick Kingston-upon-Thames Surrey KT1 4AS on 1 June 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 100
19 Oct 2021 MR01 Registration of charge 134096130001, created on 18 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
12 Oct 2021 CH03 Secretary's details changed for Simon Oneill on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from Rutland House 148 Edmund St Birmingham West Midlands B3 2FD England to 6 Beechwood Close Weybridge KT13 9TA on 12 October 2021