- Company Overview for BEAUFORT COTTAGE CPD LIMITED (07513371)
- Filing history for BEAUFORT COTTAGE CPD LIMITED (07513371)
- People for BEAUFORT COTTAGE CPD LIMITED (07513371)
- Charges for BEAUFORT COTTAGE CPD LIMITED (07513371)
- More for BEAUFORT COTTAGE CPD LIMITED (07513371)
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) |
---|---|---|---|
12 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AP01 | Appointment of Miss Sarah Powell as a director on 1 April 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr Robert Dallas as a director on 1 April 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of William Neil Steven as a director on 31 March 2015 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | TM01 | Termination of appointment of Nicholas John Wingfield Digby as a director on 31 March 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Nicholas John Wingfield Digby as a director on 31 March 2014 | |
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
22 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2012
|
|
22 May 2012 | SH03 | Purchase of own shares. | |
08 May 2012 | AP01 | Appointment of Dr Alastair Foote as a director | |
08 May 2012 | TM01 | Termination of appointment of Sidney Ricketts as a director | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Peter Henrik Louis Ramzan on 2 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Oliver David Pynn on 2 February 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |