|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 10 December 2025 with updates
|
|
|
10 Dec 2025
|
10 Dec 2025
Notification of Beaumont & Sons Property Holdings Limited as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Cessation of Jonathan Beaumont as a person with significant control on 18 November 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Registration of charge 134384130004, created on 27 October 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Registration of charge 134384130003, created on 20 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Registration of charge 134384130002, created on 28 October 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Previous accounting period shortened from 30 June 2024 to 31 March 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
13 Aug 2023
|
13 Aug 2023
Certificate of change of name
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Director's details changed for Mr Jonathan Beaumont on 24 August 2022
|
|
|
16 May 2023
|
16 May 2023
Change of details for Mr Jonathan Beaumont as a person with significant control on 4 June 2021
|
|
|
02 Mar 2023
|
02 Mar 2023
Registered office address changed from Suite 3 Silk Mill House 21 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT United Kingdom to Blakey's Cafe Bar Paradise Street Newcastle-Under-Lyme Staffordshire ST5 1SD on 2 March 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Registration of charge 134384130001, created on 7 December 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Incorporation
|