BEAUFORTE PARK MANAGEMENT COMPANY LIMITED
Company number 01976126
- Company Overview for BEAUFORTE PARK MANAGEMENT COMPANY LIMITED (01976126)
- Filing history for BEAUFORTE PARK MANAGEMENT COMPANY LIMITED (01976126)
- People for BEAUFORTE PARK MANAGEMENT COMPANY LIMITED (01976126)
- More for BEAUFORTE PARK MANAGEMENT COMPANY LIMITED (01976126)
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) |
---|---|---|---|
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Sir Peter Coulson Norriss on 9 September 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
05 May 2014 | CH01 | Director's details changed for Sir Peter Coulson Norriss on 5 May 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from C/O Paul Johnson Property Consultants 4 Ironmonger Street Stamford Lincolnshire PE9 1PL England on 26 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr William Ernest Robinson as a director | |
25 Sep 2013 | CH01 | Director's details changed for Mrs Kirsie Bland on 25 September 2013 | |
25 Sep 2013 | AP01 | Appointment of Mrs Kirsie Bland as a director | |
25 Sep 2013 | AP01 | Appointment of Mrs Allison Jane Findlay Hinch as a director | |
22 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
22 Aug 2013 | TM01 | Termination of appointment of David Thomson as a director | |
16 Jul 2013 | AP01 | Appointment of Sir Peter Coulson Norriss as a director | |
16 Jul 2013 | AD01 | Registered office address changed from 7 Cumberland Gardens Castle Bytham Nr Grantham Lincolnshire NG33 4SQ on 16 July 2013 | |
21 Apr 2013 | TM01 | Termination of appointment of William Robinson as a director | |
21 Apr 2013 | TM02 | Termination of appointment of William Robinson as a secretary | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders |