- Company Overview for BEAUMONT PLACE (GREAT DUNMOW) RESIDENTS COMPANY LIMITED (07621272)
- Filing history for BEAUMONT PLACE (GREAT DUNMOW) RESIDENTS COMPANY LIMITED (07621272)
- People for BEAUMONT PLACE (GREAT DUNMOW) RESIDENTS COMPANY LIMITED (07621272)
- More for BEAUMONT PLACE (GREAT DUNMOW) RESIDENTS COMPANY LIMITED (07621272)
| 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) |
|---|---|---|---|
| 21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Nov 2016 | DS01 | Application to strike the company off the register | |
| 12 Nov 2016 | AA | Micro company accounts made up to 5 November 2016 | |
| 12 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 12 November 2016 | |
| 31 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
| 11 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
| 18 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
| 18 May 2015 | AD02 | Register inspection address has been changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom to 24 Barley Lane Dunmow Essex CM6 1US | |
| 12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 31 Dec 2014 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 24 Barley Lane Dunmow Essex CM6 1US on 31 December 2014 | |
| 15 Dec 2014 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 15 December 2014 | |
| 15 Dec 2014 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 15 December 2014 | |
| 08 Dec 2014 | AP02 | Appointment of Chamonix Estates Limited as a director on 8 December 2014 | |
| 05 Nov 2014 | AP01 | Appointment of Mrs Theresa Winter as a director on 1 November 2014 | |
| 05 Nov 2014 | AP01 | Appointment of Mrs Josephine Ann Brennan as a director on 30 October 2014 | |
| 05 Nov 2014 | AP01 | Appointment of Mrs Judith Mary Dixon as a director on 31 October 2014 | |
| 05 Nov 2014 | AP01 | Appointment of Mr David James Brennan as a director on 31 October 2014 | |
| 09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 08 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
| 17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 29 Jul 2013 | AD01 | Registered office address changed from Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom on 29 July 2013 | |
| 26 Jul 2013 | TM01 | Termination of appointment of Peter Kemmann-Lane as a director | |
| 26 Jul 2013 | TM01 | Termination of appointment of Gary Ennis as a director | |
| 26 Jul 2013 | TM01 | Termination of appointment of David Eardley as a director |