-
BEAULIEU HOMES SOUTHERN LIMITED - 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom
Company Information
- Company registration number
- 07513936
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Riverview Walnut Tree Close
- Guildford
- Surrey
- GU1 4UX
- England 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, England UK
Management
- Managing Directors
- EVANS, Christopher Emrys
- KILLORAN, Craig Francis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-02
- Age Of Company 2011-02-02 13 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Christopher Emrys Evans
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2024-02-16
- Last Date: 2023-02-02
-
BEAULIEU HOMES SOUTHERN LIMITED Company Description
- BEAULIEU HOMES SOUTHERN LIMITED is a ltd registered in United Kingdom with the Company reg no 07513936. Its current trading status is "live". It was registered 2011-02-02. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-02.It can be contacted at 4 Riverview Walnut Tree Close .
Get BEAULIEU HOMES SOUTHERN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beaulieu Homes Southern Limited - 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom
- 2011-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEAULIEU HOMES SOUTHERN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-11-24) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
mortgage-satisfy-charge-full (2018-06-20) - MR04
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-21) - AA
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
capital-allotment-shares (2014-10-09) - SH01
-
termination-secretary-company-with-name-termination-date (2014-10-06) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
appoint-person-secretary-company-with-name (2013-04-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-14) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-08) - AD01
-
legacy (2011-03-25) - MG01
-
incorporation-company (2011-02-02) - NEWINC