BEAUMONT HOUSE (MANAGEMENT) LIMITED - SHEPTON MALLET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-02 View Report
Address. New address: C/O Burton Sweet Unit 5, Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Old address: C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX England. 2023-02-17 View Report
Confirmation statement. Statement with updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-10-22 View Report
Confirmation statement. Statement with updates. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-09-17 View Report
Officers. Officer name: Cuthbert John Lockyer. Change date: 2020-06-12. 2020-06-13 View Report
Officers. Officer name: Cuthbert John Lockyer. Change date: 2020-06-12. 2020-06-12 View Report
Address. Change date: 2020-06-12. New address: C/O Burton Sweet, Cooper House Unit 5 Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Old address: C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX England. 2020-06-12 View Report
Officers. Termination date: 2020-02-12. Officer name: Helen Charlotte Pugh. 2020-02-12 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Address. Old address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU England. New address: C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX. 2019-11-22 View Report
Officers. Change date: 2019-06-11. Officer name: Mrs Helen Charlotte Pugh. 2019-07-19 View Report
Officers. Officer name: Cuthbert John Lockyer. Change date: 2019-06-11. 2019-07-19 View Report
Address. Change date: 2019-06-11. New address: C/O Albert Goodman, Leanne House, 6, Avon Close 6, Avon Close Granby Industrial Estate Weymouth Dorset DT4 9UX. Old address: Dorset Property Long Street Sherborne DT9 3BS England. 2019-06-11 View Report
Officers. Change date: 2019-04-06. Officer name: Mr Frank Trevor Facey. 2019-06-06 View Report
Officers. Termination date: 2019-04-06. Officer name: Dorset Property (Sherborne) Limited. 2019-06-06 View Report
Officers. Officer name: Richard Anthony Pugh. Termination date: 2019-03-13. 2019-04-10 View Report
Officers. Officer name: Mr Frank Trevor Facey. Appointment date: 2019-01-31. 2019-02-12 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU. 2018-11-12 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury SP7 8JU. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Termination date: 2018-03-14. Officer name: Joanne Childs. 2018-03-29 View Report
Officers. Officer name: Gary Michael Bram. Termination date: 2018-02-12. 2018-02-20 View Report
Officers. Officer name: Dorset Property (Sherborne) Ltd. Appointment date: 2017-09-20. 2018-02-15 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Address. New address: Dorset Property Long Street Sherborne DT9 3BS. Old address: , C/O C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, Somerset, BA20 1EQ. Change date: 2018-01-08. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Officers. Officer name: Gary Michael Bram. Change date: 2017-09-26. 2017-09-27 View Report
Officers. Officer name: Robert Clark. Termination date: 2017-05-25. 2017-06-27 View Report
Officers. Officer name: Joanne Childs. Appointment date: 2016-12-15. 2017-03-10 View Report
Officers. Appointment date: 2016-12-15. Officer name: Gary Michael Bram. 2017-03-10 View Report
Officers. Termination date: 2016-12-15. Officer name: Gary Michael Bram. 2017-03-10 View Report
Officers. Termination date: 2016-12-15. Officer name: Joanne Childs. 2017-03-10 View Report
Officers. Appointment date: 2016-12-15. Officer name: Cuthbert John Lockyer. 2017-03-10 View Report
Officers. Appointment date: 2016-12-15. Officer name: Mr Richard Anthony Pugh. 2017-03-10 View Report
Officers. Officer name: Mrs Helen Charlotte Pugh. Appointment date: 2016-12-15. 2017-03-10 View Report
Officers. Officer name: Ashley Wayne Richards. Termination date: 2016-12-15. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Officers. Officer name: Robert Clark. Appointment date: 2016-04-21. 2016-09-24 View Report
Officers. Officer name: Ashley Wayne Richards. Appointment date: 2016-04-24. 2016-06-22 View Report
Officers. Appointment date: 2016-04-21. Officer name: Joanne Childs. 2016-06-22 View Report
Accounts. Accounts type total exemption full. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report