BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED
Company number 01302313
- Company Overview for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)
- Filing history for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)
- People for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)
- Charges for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)
- More for BEAUFORT PARK RESIDENTS MANAGEMENT LIMITED (01302313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2013 | AP01 | Appointment of Mr Ognjen Krkotic as a director | |
29 Oct 2013 | AP03 | Appointment of Mr Joshua Leff as a secretary | |
28 Oct 2013 | AP03 | Appointment of Mr James Obrien as a secretary | |
28 Oct 2013 | TM01 | Termination of appointment of Patrick Denifee as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Gabriel Stockman as a director | |
28 Oct 2013 | TM01 | Termination of appointment of James O'brien as a director | |
28 Oct 2013 | TM02 | Termination of appointment of James Obrien as a secretary | |
24 Sep 2013 | AA | Accounts for a small company made up to 25 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
21 Oct 2010 | AA | Accounts for a small company made up to 25 December 2009 | |
25 Jan 2010 | AA | Accounts for a small company made up to 25 December 2008 | |
20 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
20 Jan 2010 | CH03 | Secretary's details changed for James Anthony Obrien on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Gabriel Stockman on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Jane Michelle Smith on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Patrick Denifee on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for James Anthony O'brien on 1 October 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Omar Shah as a director | |
14 Apr 2009 | 363a | Return made up to 28/10/08; full list of members | |
20 Jan 2009 | AA | Accounts for a small company made up to 25 December 2007 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from c/o blr property management LIMITED hyde house the hyde london NW9 6LH |