Advanced company searchLink opens in new window

BEAUFORT COTTAGE CPD LIMITED

Company number 07513371

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)
12 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,200
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,200
22 May 2012 SH06 Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 1,100
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