Advanced company searchLink opens in new window

BEAUFORTE PARK MANAGEMENT COMPANY LIMITED

Company number 01976126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2024 TM01 Termination of appointment of Peter Coulson Norriss as a director on 22 July 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
26 Jun 2024 AP01 Appointment of Mr Peter Jonathan Ashworth as a director on 20 June 2024
26 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2021 AD01 Registered office address changed from C/O B.H. Accountancy Ltd, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP England to C/O B.H. Accountancy Ltd 363 West Road Newcastle upon Tyne Tyne & Wear NE15 7NL on 21 September 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 TM01 Termination of appointment of Allison Jane Findlay Hinch as a director on 4 March 2021
05 Mar 2021 TM01 Termination of appointment of Kirstie Bland as a director on 5 March 2021
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
20 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jun 2019 CH01 Director's details changed for Sir Peter Coulson Norriss on 20 June 2019
22 Jun 2019 CH01 Director's details changed for Mrs Allison Jane Findlay Hinch on 20 June 2019
22 Jun 2019 CH01 Director's details changed for Mrs Kirstie Bland on 20 June 2019
22 Jun 2019 CH01 Director's details changed for Mrs Kirstie Bland on 20 June 2019
05 Mar 2019 AP03 Appointment of Mr William Ernest Robinson as a secretary on 1 March 2019
05 Mar 2019 AD01 Registered office address changed from Richardson, Chartered Surveyors Sheep Market House Stamford Lincolnshire PE9 2RB to C/O B.H. Accountancy Ltd, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mr William Ernest Robinson on 1 March 2019
25 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates