BEAUCHAMP MANAGEMENT COMPANY LTD - History of Changes


DateDescription
2024-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2024 FROM 65 STONEPIT TAMWORTH STAFFORDSHIRE B77 1DW ENGLAND
2024-10-07 update statutory_documents DIRECTOR APPOINTED MR SCOTT EVANS
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, WITH UPDATES
2024-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT EVANS
2024-10-07 update statutory_documents CESSATION OF ANDREW REILLY AS A PSC
2024-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REILLY
2024-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA REILLY
2024-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2024 FROM 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH ENGLAND
2024-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-02-07 delete address 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NF
2021-02-07 insert address 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1QH
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NF
2021-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERALD REILLY / 01/12/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2016-01-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04 update statutory_documents 24/09/15 FULL LIST
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2015-03-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2015-02-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-10 update statutory_documents 24/09/14 FULL LIST
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-01-27 update statutory_documents FIRST GAZETTE
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-07 delete address 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 1NF
2013-11-07 insert address 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-18 update statutory_documents 24/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 delete sic_code 9999 - Dormant company
2013-06-24 insert sic_code 99999 - Dormant Company
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-24 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 delete address STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH STAFFS. B79 7QF
2013-06-21 insert address 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 1NF
2013-06-21 update registered_address
2013-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REILLY / 01/12/2012
2013-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA REILLY / 01/12/2012
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07 update statutory_documents 24/09/12 FULL LIST
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH STAFFS. B79 7QF
2012-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-26 update statutory_documents 24/09/11 FULL LIST
2010-09-27 update statutory_documents 24/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REILLY / 24/09/2010
2010-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-28 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-24 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: C/O ACCOUNTING & COMPUTER SOLUTIONS LTD 255 PACKINGTON AVENUE SHARD END BIRMINGHAM WEST MID B34 7RU
2006-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-02 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-09 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 712 - 716 CHESTER ROAD ERDINGTON BIRMINGHAM B23 5TE
2005-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM: C/O ACCOUNTING & COMPUTER SOLUTIONS LTD 255 PACKINGTON AVENUE SHARD END BIRMINGHAM WEST MIDLANDS B34 7RU
2005-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-11-20 update statutory_documents NEW SECRETARY APPOINTED
2003-09-26 update statutory_documents DIRECTOR RESIGNED
2003-09-26 update statutory_documents SECRETARY RESIGNED
2003-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION