- Company Overview for BEAUFORT BUILDING LIMITED (02830824)
- Filing history for BEAUFORT BUILDING LIMITED (02830824)
- People for BEAUFORT BUILDING LIMITED (02830824)
- Charges for BEAUFORT BUILDING LIMITED (02830824)
- More for BEAUFORT BUILDING LIMITED (02830824)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Ruth Elizabeth Mullany on 2 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mrs Ruth Elizabeth Mullany as a person with significant control on 2 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
12 Mar 2021 | PSC04 | Change of details for Mrs Ruth Elizabeth Mullany as a person with significant control on 31 October 2020 | |
12 Mar 2021 | PSC07 | Cessation of Martin Stephen Mullany as a person with significant control on 31 October 2020 | |
12 Mar 2021 | TM01 | Termination of appointment of Martin Stephen Mullany as a director on 31 October 2020 | |
12 Mar 2021 | TM02 | Termination of appointment of Martin Stephen Mullany as a secretary on 31 October 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Ruth Elizabeth Mullany as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Martin Stephen Mullany as a person with significant control on 6 April 2016 | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
15 Jun 2016 | AD01 | Registered office address changed from 100 Church St Brighton E. Sussex BN1 1UJ to 100 Church Street Brighton E. Sussex BN1 1UJ on 15 June 2016 | |
14 Jun 2016 | CH03 | Secretary's details changed for Mr Martin Stephen Mullany on 14 June 2016 |