BEAUMONT COLSON LTD. - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type dormant. 2023-06-29 View Report
Accounts. Accounts type dormant. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Legacy. 2021-11-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-11-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-11-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-10-18 View Report
Accounts. Legacy. 2021-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Persons with significant control. Psc name: Francis Toye. Notification date: 2018-12-01. 2020-07-10 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Officers. Termination date: 2020-03-01. Officer name: Paul Andrew Ryder. 2020-03-11 View Report
Officers. Officer name: Gordon Crosthwaite. Termination date: 2020-03-01. 2020-03-11 View Report
Officers. Officer name: Gordon Crosthwaite. Termination date: 2020-02-01. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Capital. Capital allotment shares. 2019-01-28 View Report
Capital. Capital allotment shares. 2019-01-28 View Report
Resolution. Description: Resolutions. 2018-12-27 View Report
Officers. Change date: 2018-12-21. Officer name: Mr. Gordon Crosthwaite. 2018-12-21 View Report
Officers. Officer name: Mr Francis Toye. Appointment date: 2018-11-30. 2018-12-17 View Report
Persons with significant control. Psc name: Paul Andrew Ryder. Cessation date: 2018-11-30. 2018-12-15 View Report
Persons with significant control. Cessation date: 2018-11-30. Psc name: Gordon Crosthwaite. 2018-12-15 View Report
Persons with significant control. Psc name: The Unilink Group. Notification date: 2018-11-30. 2018-12-15 View Report
Address. New address: Europoint 5 Lavington Street London SE1 0NZ. Old address: 129 Newbridge Street New Bridge Street Newcastle upon Tyne NE1 2SW England. Change date: 2018-12-15. 2018-12-15 View Report
Officers. Officer name: Howard Adamson. Termination date: 2018-11-30. 2018-12-15 View Report
Accounts. Change account reference date company current extended. 2018-12-15 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Capital. Capital allotment shares. 2018-10-25 View Report
Mortgage. Charge number: 1. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Address. Old address: 133 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW. New address: 129 Newbridge Street New Bridge Street Newcastle upon Tyne NE1 2SW. Change date: 2018-04-05. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Change account reference date company previous shortened. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Officers. Officer name: Dr Howard Adamson. Change date: 2015-03-05. 2015-03-06 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2013-05-07 View Report
Officers. Officer name: Paul Andrew Ryder. Change date: 2012-10-01. 2012-10-01 View Report