BEAUMONT VILLAGE (ALDERSHOT) LTD - SHOREHAM-BY-SEA


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-11-12 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type dormant. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type dormant. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-11-20 View Report
Accounts. Accounts type dormant. 2016-10-11 View Report
Accounts. Accounts type dormant. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts type dormant. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Address. Old address: 6 Bassett Row Southampton Hampshire England. New address: 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD. 2014-11-12 View Report
Officers. Officer name: Rebekah Joy Suffield. Change date: 2014-10-01. 2014-11-07 View Report
Address. Change date: 2014-11-07. Old address: Charis House 6 Bassett Row Southampton Hampshire SO16 7FS. New address: 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD. 2014-11-07 View Report
Officers. Officer name: Dr Mervyn John Suffield. Change date: 2014-10-01. 2014-11-07 View Report
Officers. Change date: 2014-10-01. Officer name: Dr Mervyn John Suffield. 2014-11-07 View Report
Accounts. Accounts type dormant. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type dormant. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Officers. Officer name: Elizabeth Suffielo. 2010-12-15 View Report
Officers. Officer name: Paul Suffield. 2010-12-15 View Report
Accounts. Accounts type dormant. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2009-11-14 View Report
Address. Change sail address company. 2009-11-14 View Report
Officers. Change date: 2009-10-02. Officer name: Elizabeth Clare Suffielo. 2009-11-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-03-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-03-13 View Report
Accounts. Accounts type small. 2009-01-22 View Report
Annual return. Legacy. 2008-11-13 View Report
Accounts. Accounts type small. 2007-12-20 View Report
Annual return. Legacy. 2007-11-05 View Report
Annual return. Legacy. 2006-11-27 View Report
Accounts. Accounts type small. 2006-09-28 View Report
Officers. Description: New director appointed. 2006-06-15 View Report
Officers. Description: New director appointed. 2006-06-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-04-06 View Report