Advanced company searchLink opens in new window

BEAUFORT HOUSE (MANCHESTER) LIMITED

Company number 11208357

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
07 Jan 2025 PSC08 Notification of a person with significant control statement
07 Jan 2025 PSC07 Cessation of Saleem Raza as a person with significant control on 1 December 2024
07 Jan 2025 PSC07 Cessation of Michael Gino Dickson as a person with significant control on 1 December 2024
07 Jan 2025 PSC07 Cessation of Anne-Marie Creber as a person with significant control on 1 December 2024
17 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Mr Saleem Raza on 31 March 2023
24 Jan 2024 CH01 Director's details changed for Ms Tayeba Jaleel on 31 March 2023
24 Jan 2024 CH01 Director's details changed for Mr Michael Gino Dickson on 31 March 2023
24 Jan 2024 CH04 Secretary's details changed for Dempster Management Services Ltd on 31 March 2023
24 Jan 2024 CH01 Director's details changed for Ms Anne-Marie Creber on 31 March 2023
24 Jan 2024 CH01 Director's details changed for Miss Naomi Jane Buckley on 31 March 2023
24 Jan 2024 AD01 Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 24 January 2024
17 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Mar 2023 AP04 Appointment of Dempster Management Services Ltd as a secretary on 1 July 2022
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 AD01 Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester Select M30 0SF United Kingdom to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 1 July 2022
01 Jul 2022 TM02 Termination of appointment of Casserly Property Management Ltd as a secretary on 30 June 2022
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 AP01 Appointment of Miss Naomi Jane Buckley as a director on 11 May 2020