Project Managers LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 18, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
M.M.F.H. LTD.
BEAUMONT HOMES (SW) LIMITED
Company type Private Limited Company , Liquidation Company Number 02197511 Record last updated Wednesday, April 22, 2015 7:12:57 AM UTC Official Address Frome Mill Farm Nibley Lane Near Yate South Gloucestershire Bs375jg Westerleigh There are 23 companies registered at this street
Postal Code BS375JG Sector Other business activities
Visits Document Type Publication date Download link Registry Jul 29, 2010 Order to wind up Registry Feb 11, 2010 Order to wind up 2197... Registry May 22, 2009 Annual return Registry Jan 28, 2009 Particulars of a mortgage or charge Registry Jan 28, 2009 Particulars of a mortgage or charge 2197... Registry Sep 18, 2008 Company name change Registry Sep 13, 2008 Change of name certificate Registry Jul 14, 2008 Change in situation or address of registered office Registry Jun 16, 2008 Section 175 comp act 06 08 Financials May 28, 2008 Annual accounts Registry May 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 15, 2008 Annual return Registry May 3, 2008 Particulars of a mortgage or charge Registry Apr 26, 2008 Particulars of a mortgage or charge 2197... Registry Feb 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 3, 2007 Particulars of a mortgage or charge Financials Aug 6, 2007 Annual accounts Financials Jun 6, 2007 Annual accounts 2197... Registry May 21, 2007 Annual return Registry Feb 16, 2007 Particulars of a mortgage or charge Registry May 23, 2006 Annual return Registry May 19, 2006 Particulars of a mortgage or charge Registry Apr 19, 2006 Particulars of a mortgage or charge 2197... Registry Mar 31, 2006 Particulars of a mortgage or charge Registry May 19, 2005 Annual return Financials Apr 19, 2005 Annual accounts Financials Jun 3, 2004 Annual accounts 2197... Registry May 20, 2004 Annual return Registry Nov 3, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 3, 2003 Notice of change of directors or secretaries or in their particulars 2197... Registry Oct 2, 2003 Particulars of a mortgage or charge Registry Jul 28, 2003 Particulars of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry May 10, 2003 Annual return Financials Mar 26, 2003 Annual accounts Registry Jun 14, 2002 Particulars of a mortgage or charge Registry May 15, 2002 Annual return Financials Dec 20, 2001 Annual accounts Registry May 11, 2001 Annual return Financials Mar 30, 2001 Annual accounts Registry Dec 13, 2000 Auth. allotment of shares and debentures Registry Dec 13, 2000 Alter mem and arts Registry Dec 13, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 13, 2000 Disapplication of pre-emption rights Registry Oct 23, 2000 Particulars of a mortgage or charge Registry May 11, 2000 Annual return Financials Feb 7, 2000 Annual accounts Registry Sep 9, 1999 Particulars of a mortgage or charge Registry Aug 17, 1999 Particulars of a mortgage or charge 2197... Registry Jul 1, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 5, 1999 Annual return Financials Feb 19, 1999 Annual accounts Registry Feb 4, 1999 Company name change Registry Feb 3, 1999 Change of name certificate Registry Jan 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Dec 30, 1998 Particulars of a mortgage or charge Registry Dec 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 4, 1998 Particulars of a mortgage or charge Registry Oct 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 22, 1998 Particulars of a mortgage or charge Registry Aug 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jun 6, 1998 Particulars of a mortgage or charge Registry May 6, 1998 Particulars of a mortgage or charge 2197... Registry May 5, 1998 Annual return Registry Apr 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 1998 Particulars of a mortgage or charge Registry Apr 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Mar 21, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 27, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2197... Registry Jan 20, 1998 Particulars of a mortgage or charge Financials Jan 13, 1998 Annual accounts Registry Dec 24, 1997 Particulars of a mortgage or charge Registry Nov 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 20, 1997 Particulars of a mortgage or charge Registry Nov 13, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 22, 1997 Particulars of a mortgage or charge Registry Oct 10, 1997 Particulars of a mortgage or charge 2197... Registry Sep 12, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 9, 1997 Particulars of a mortgage or charge Registry Aug 9, 1997 Declaration of satisfaction in full or in part of a mortgage or charge