BEAUMONT PHOTOGRAPHY GROUP LIMITED

Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09579202
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BEAUMONT PHOTOGRAPHY GROUP LIMITED is an active private limited company with number 09579202. It was incorporated 9 years, 1 month, 12 days ago, on 07 May 2015. The company address is Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Nigel Robert Owen

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: David John Fonge

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 400 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Solomons

Termination date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Solomons

Cessation date: 2023-01-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-31

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE

Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ958 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09500484
Status:LIQUIDATION
Category:Private Limited Company

GANAW FOOD LIMITED

35-41 MONTAGU STREET,KETTERING,NN16 8XG

Number:11341321
Status:ACTIVE
Category:Private Limited Company

PARK ESTATE DEVELOPMENTS LLP

36 PARK PLACE,CARDIFF,CF10 3BB

Number:OC343424
Status:ACTIVE
Category:Limited Liability Partnership

R A INVESTWEST LTD

44 FORE STREET,BRIDGWATER,TA6 6PZ

Number:11383337
Status:ACTIVE
Category:Private Limited Company

RETREAT D.I.Y. LIMITED

UPPER COTTAGE FARM,BROMSGROVE,B60 1NT

Number:02155928
Status:ACTIVE
Category:Private Limited Company

SL018657 LP

SUITE 7003,AYR,KA7 1UB

Number:SL018657
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source