Advanced company searchLink opens in new window

BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED

Company number 02490423

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)
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2017 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 12 December 2016
17 Oct 2017 AD01 Registered office address changed from C/O Harbert Management Corporation 44 Brookfield House, 5th Floor Davies Street London W1K 5JA to Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 17 October 2017
18 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
23 Mar 2016 AP01 Appointment of Geoffrey Huw Davies as a director on 3 March 2016
23 Mar 2016 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Harbert Management Corporation 44 Brookfield House, 5th Floor Davies Street London W1K 5JA on 23 March 2016
23 Mar 2016 AP01 Appointment of Subbash Thammanna as a director on 3 March 2016
22 Mar 2016 TM01 Termination of appointment of James Robert Lock as a director on 3 March 2016
22 Mar 2016 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 3 March 2016
22 Mar 2016 TM02 Termination of appointment of Gemma Nandita Kataky as a secretary on 3 March 2016
10 Mar 2016 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 29 February 2016
12 Feb 2016 AP01 Appointment of James Lock as a director on 18 December 2015
20 Jan 2016 TM02 Termination of appointment of Michael Cunningham as a secretary on 18 December 2015
20 Jan 2016 TM01 Termination of appointment of Michael Cunningham as a director on 18 December 2015
20 Jan 2016 TM01 Termination of appointment of Michael Francis Arthur Channing as a director on 18 December 2015
20 Jan 2016 TM01 Termination of appointment of Thomas Baillie Laidlaw as a director on 18 December 2015
20 Jan 2016 AP03 Appointment of Gemma Nandita Kataky as a secretary on 18 December 2015
20 Jan 2016 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 20 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 7
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014