BEAUMONT CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05904880 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2016 |
Years | 8 years, 12 days |
SUMMARY
BEAUMONT CONSULTANCY SERVICES LIMITED is an active private limited company with number 05904880. It was incorporated 17 years, 9 months, 22 days ago, on 14 August 2006 and it was dissolved 8 years, 12 days ago, on 24 May 2016. The company address is Dickens House, Guithavon Street Dickens House, Guithavon Street, Essex, CM8 1BJ.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company current shortened
Date: 29 Mar 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-30
New date: 2020-03-29
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 24 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manuela Maria Ferrari
Termination date: 2018-10-23
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-23
Psc name: Manuela Maria Ferrari
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-23
Psc name: Daniel Righini
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manuela Maria Ferrari
Notification date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Righini
Cessation date: 2018-06-08
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Manuela Maria Ferrari
Appointment date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Righini
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Administrative restoration company
Date: 07 Feb 2017
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 07 Feb 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beaumont management \certificate issued on 07/02/17
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Termination secretary company with name termination date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Benedict Morgan
Termination date: 2015-01-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change account reference date company previous shortened
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Cooper
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Paik
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William S. Paik Paik
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Monica R Cooper Cooper
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul boyce-mears
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/06--------- £ si 1@1
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: dickens house guithavon street witham essex CM8 1BJ
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: 201B, george lane london SE13 6RY
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21B RIVERSDALE ROAD,LONDON,N5 2ST
Number: | 11378907 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS DESIGN INNOVATION CENTRE LTD
46 THE CALLS,,LS2 7EY
Number: | 02056066 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11751148 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER FINGASK FARMING PARTNERSHIP (PARTNERSHIP NO. 2)
OVER FINGASK FARM,PERTHSHIRE,
Number: | SL003786 |
Status: | ACTIVE |
Category: | Limited Partnership |
PIPERS LANDING, FARLEY HEATH,GUILDFORD,GU5 9EP
Number: | 07848548 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWNING NORTHFIELDS LIMITED PARTNERSHIP
69 ECCLESTON SQUARE,LONDON,SW1V 1PJ
Number: | LP011835 |
Status: | ACTIVE |
Category: | Limited Partnership |