Download leads from Nexok and grow your business. Find out more

Beaumonde Land Limited

Documents

Total Documents35
Total Pages145

Filing History

12 January 2009Order of court to wind up
28 December 2008Court order notice of winding up
27 November 2008Application for striking-off
24 November 2008Return made up to 28/09/08; full list of members
16 July 2008Partial exemption accounts made up to 30 September 2007
10 October 2007Return made up to 28/09/07; full list of members
2 August 2007Partial exemption accounts made up to 30 September 2006
21 May 2007Return made up to 28/09/06; full list of members
3 January 2007Amended accounts made up to 30 September 2005
18 August 2006Total exemption full accounts made up to 30 September 2005
6 June 2006Amended accounts made up to 30 September 2004
14 October 2005Return made up to 28/09/05; full list of members
28 July 2005Total exemption full accounts made up to 30 September 2004
22 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 2004Accounts for a small company made up to 30 September 2003
3 June 2004Company name changed rock piers LIMITED\certificate issued on 03/06/04
27 November 2003Return made up to 28/09/03; full list of members
16 July 2003Total exemption full accounts made up to 30 September 2002
13 July 2003New secretary appointed
26 November 2002Secretary resigned
19 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 May 2002Total exemption full accounts made up to 30 September 2001
24 April 2002Accounts for a dormant company made up to 27 September 2001
24 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
24 July 2001Total exemption full accounts made up to 30 September 2000
2 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 April 2000Ad 15/12/99--------- £ si 100@1=100 £ ic 1/101
11 December 1999Company name changed stollmar properties LIMITED\certificate issued on 13/12/99
22 October 1999New director appointed
22 October 1999New director appointed
18 October 1999New secretary appointed
18 October 1999Registered office changed on 18/10/99 from: 83 clerkenwell road london EC1R 5AR
18 October 1999Director resigned
18 October 1999Secretary resigned
28 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing