Advanced company searchLink opens in new window

BEAUFORT COURT MANAGEMENT COMPANY LIMITED

Company number 02267157

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
13 May 2014 AP03 Appointment of Mr Richard William Taylor Comstive as a secretary
20 Jun 2013 AP01 Appointment of Mr Jonathan Paul Goodall as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 TM02 Termination of appointment of Owen Pope as a secretary
13 May 2013 AD01 Registered office address changed from 32 Princes Street Yeovil Somerset BA20 1EQ on 13 May 2013
30 Apr 2013 TM01 Termination of appointment of Gordon Cox as a director
30 Apr 2013 TM01 Termination of appointment of Sharon Barber as a director
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Grant David Parsons as a director
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Miss Sharon Barber as a director
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AP01 Appointment of Mr Gordon Cox as a director
30 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Howard Pattison as a director
29 Apr 2010 TM01 Termination of appointment of Brian Phillips as a director
29 Apr 2010 CH01 Director's details changed for Brian Phillips on 31 March 2010
29 Apr 2010 CH01 Director's details changed for Howard Lewis Pattison on 31 March 2010