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) |
---|---|---|---|
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
|
|
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
|
|
19 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |