About

Registered Number: 04740573
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown Sheffield, South Yorkshire, S35 2PH

 

Based in Chapeltown Sheffield, Turner Beaumont & Co Ltd was founded on 22 April 2003, it's status in the Companies House registry is set to "Active". The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, David 01 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 25 April 2019
MR04 - N/A 25 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 July 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.