BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED
Company number 02490423
- Company Overview for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED (02490423)
- Filing history for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED (02490423)
- People for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED (02490423)
- More for BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED (02490423)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Steven William Griffiths as a director on 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to Leeds House Central Park Leeds LS11 5DZ on 4 September 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | RT01 | Administrative restoration application | |
28 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
28 Jan 2021 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Sep 2019 | PSC02 | Notification of Regional Reit Limited as a person with significant control on 20 August 2019 | |
23 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 September 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Geoffrey Huw Davies as a director on 20 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Steven William Griffiths as a director on 20 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Andrew Duncan Macgilp as a director on 20 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA to Arena Point Merrion Way Leeds LS2 8PA on 29 August 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |