Advanced company searchLink opens in new window

11 BEAUCHAMP ROAD LIMITED

Company number 04405256

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)
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 24 June 2023
14 Jun 2023 AA Micro company accounts made up to 24 June 2022
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 24 June 2021
18 May 2021 AA Micro company accounts made up to 24 June 2020
14 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Mar 2020 AA Micro company accounts made up to 24 June 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 24 June 2018
13 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
08 Mar 2018 AA Micro company accounts made up to 24 June 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
24 Mar 2017 AA Micro company accounts made up to 24 June 2016
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
17 Mar 2016 AA Total exemption small company accounts made up to 24 June 2015
11 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 24 June 2014
13 Mar 2015 AP01 Appointment of Ms Tammy Lynn Elgar as a director on 26 February 2015
12 Mar 2015 CH01 Director's details changed for Adam Elgar on 21 March 2014
12 Mar 2015 TM01 Termination of appointment of Marian Elgar as a director on 26 February 2015
12 Mar 2015 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 34 Chapel Road Stanford in the Vale Oxfordshire SN7 8LE on 12 March 2015
19 Nov 2014 AP04 Appointment of Sutherland Corporate Services Limited as a secretary on 26 June 2013