BEAUFORT DEVELOPMENTS SOUTHERN LTD
Company number 08845718
- Company Overview for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
- Filing history for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
- People for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
- Charges for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
- Insolvency for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
- More for BEAUFORT DEVELOPMENTS SOUTHERN LTD (08845718)
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) |
---|---|---|---|
11 Nov 2024 | LIQ01 | Declaration of solvency | |
11 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 71 Christchurch Road the Old Town Hall Ringwood BH24 1DH on 6 November 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
16 Jan 2023 | PSC04 | Change of details for Mr Tim Blanthorn as a person with significant control on 1 January 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Mr Tim Blanthorn on 1 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Sep 2021 | PSC04 | Change of details for Mrs Ruth Elizabeth Mullany as a person with significant control on 2 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Ruth Elizabeth Mullany on 2 September 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
08 Feb 2021 | PSC01 | Notification of Ruth Elizabeth Mullany as a person with significant control on 31 October 2020 | |
08 Feb 2021 | PSC07 | Cessation of Martin Stephen Mullany as a person with significant control on 31 October 2020 | |
08 Feb 2021 | TM02 | Termination of appointment of Martin Stephen Mullany as a secretary on 13 October 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Martin Stephen Mullany as a director on 13 October 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Aug 2020 | AP01 | Appointment of Mrs Ruth Elizabeth Mullany as a director on 15 August 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jul 2019 | MR04 | Satisfaction of charge 088457180005 in full |