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) |
---|---|---|---|
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
|
|
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
|
|
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 |