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)
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
  • GBP 18
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
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