BEAUFORT COURT MANAGEMENT COMPANY LIMITED
Company number 02267157
- Company Overview for BEAUFORT COURT MANAGEMENT COMPANY LIMITED (02267157)
- Filing history for BEAUFORT COURT MANAGEMENT COMPANY LIMITED (02267157)
- People for BEAUFORT COURT MANAGEMENT COMPANY LIMITED (02267157)
- More for BEAUFORT COURT MANAGEMENT COMPANY LIMITED (02267157)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Jonathan Paul Goodall as a director on 1 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Gordon Spencer Cox as a director on 29 August 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | AP01 | Appointment of Mr Gordon Spencer Cox as a director on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Jonathan Paul Goodall as a director on 31 May 2017 | |
09 May 2017 | TM02 | Termination of appointment of Richard William Taylor Comstive as a secretary on 5 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from C/O Stangray Property Management 5 Trent Court Trent Sherborne Dorset DT9 4SL to Harling Taylor 5 Hound Street Sherborne Dorset DT9 3AB on 20 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|