BEAUMONT FOREST HOLDINGS LIMITED - BIRMINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-06 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-06 View Report
Accounts. Accounts type dormant. 2023-06-30 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Officers. Termination date: 2021-12-31. Officer name: John Anthony Maisey. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Accounts. Accounts type full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type full. 2019-07-30 View Report
Officers. Officer name: Kate Helena Tinsley. Termination date: 2019-04-02. 2019-04-05 View Report
Officers. Appointment date: 2019-04-02. Officer name: Mr John Anthony Maisey. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2018-05-15 View Report
Accounts. Accounts type full. 2017-11-14 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Officers. Officer name: Mark Jonathan Warwick Kelly. Termination date: 2016-03-24. 2016-03-24 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2016-03-24. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Change account reference date company current extended. 2015-03-02 View Report
Accounts. Accounts type group. 2015-02-27 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Officers. Change date: 2014-08-22. Officer name: Mark Jonathan Warwick Kelly. 2014-08-22 View Report
Address. Change date: 2014-08-22. Old address: 27 Victoria Street High Wycombe Buckinghamshire HP11 2LT. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-22 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Appointment date: 2014-06-30. 2014-08-19 View Report
Officers. Officer name: Mark Jonathan Warwick Kelly. Appointment date: 2014-06-30. 2014-08-19 View Report
Officers. Appointment date: 2014-06-30. Officer name: Mr Jonathon Paul Sowton. 2014-08-19 View Report
Officers. Termination date: 2014-06-30. Officer name: Lawrence Savarimuthu. 2014-08-19 View Report
Officers. Officer name: Lawrence Savarimuthu. Termination date: 2014-06-30. 2014-08-19 View Report
Officers. Termination date: 2014-06-30. Officer name: Andrew Gerard Ferguson. 2014-08-19 View Report
Mortgage. Charge number: 1. 2014-07-02 View Report
Mortgage. Charge number: 3. 2014-07-02 View Report
Mortgage. Charge number: 2. 2014-06-12 View Report
Accounts. Accounts type group. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type group. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type group. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type group. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Officers. Officer name: Mr Andrew Gerard Ferguson. Change date: 2010-01-29. 2010-11-18 View Report