Advanced company searchLink opens in new window

118/120 BEAUFORT STREET LIMITED

Company number 02900810

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)
22 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
17 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 TM01 Termination of appointment of Fabrice Nottin as a director
18 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
17 Mar 2014 TM01 Termination of appointment of Fabrice Nottin as a director
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 CH01 Director's details changed for Fabrile Nottin on 17 May 2011
17 May 2011 TM01 Termination of appointment of Michael Power as a director
03 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
16 Jul 2010 AP01 Appointment of Fabrile Nottin as a director
01 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Michael John Power on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Lieven Vanmarcke on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Lioka Raptopoulds on 3 March 2010
21 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 22/02/09; full list of members
18 Feb 2009 288b Appointment terminated secretary patricia farley
09 Jun 2008 AA Total exemption full accounts made up to 31 December 2007