Advanced company searchLink opens in new window

BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED

Company number 08011610

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)
09 May 2014 TM01 Termination of appointment of Thomas Moody as a director
09 May 2014 TM02 Termination of appointment of Thomas Moody as a secretary
31 Mar 2014 AR01 Annual return made up to 29 March 2014 no member list
31 Dec 2013 TM01 Termination of appointment of Edward Webster as a director
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 AP01 Appointment of Mrs Angela Tracy Riches as a director
07 Jun 2013 TM02 Termination of appointment of Robert Allen as a secretary
28 May 2013 AP01 Appointment of Thomas Robert Moody as a director
28 May 2013 AP03 Appointment of Thomas Robert Moody as a secretary
28 May 2013 AP01 Appointment of Peter Howard Taylor as a director
24 May 2013 TM01 Termination of appointment of Robert Allen as a director
17 Apr 2013 AR01 Annual return made up to 29 March 2013 no member list
31 May 2012 AP01 Appointment of Mr Robert Paul Allen as a director
16 May 2012 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
16 May 2012 TM01 Termination of appointment of Reddings Company Secretary Limited as a director
16 May 2012 TM01 Termination of appointment of Diana Redding as a director
16 May 2012 AP01 Appointment of Edward John Webster as a director
16 May 2012 AP03 Appointment of Robert Paul Allen as a secretary
16 May 2012 AD01 Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 16 May 2012
23 Apr 2012 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 April 2012
29 Mar 2012 NEWINC Incorporation