BEAUFORT HOUSE (MANCHESTER) LIMITED
Company number 11208357
- Company Overview for BEAUFORT HOUSE (MANCHESTER) LIMITED (11208357)
- Filing history for BEAUFORT HOUSE (MANCHESTER) LIMITED (11208357)
- People for BEAUFORT HOUSE (MANCHESTER) LIMITED (11208357)
- More for BEAUFORT HOUSE (MANCHESTER) LIMITED (11208357)
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) |
---|---|---|---|
30 Apr 2020 | PSC07 | Cessation of Peter Joseph Haynes as a person with significant control on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Peter Joseph Haynes as a director on 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
19 Mar 2019 | AP04 | Appointment of Casserly Property Management Ltd as a secretary on 19 March 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Paul Anthony Casserly as a secretary on 19 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from 32 Hotspur Street Tynemouth NE30 4EN United Kingdom to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester Select M30 0SF on 18 June 2018 | |
18 Jun 2018 | AP03 | Appointment of Mr Paul Anthony Casserly as a secretary on 1 June 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CH01 | Director's details changed for Ms Anne-Marie Creber on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Ms Anne-Marie Creber as a person with significant control on 5 March 2018 | |
15 Feb 2018 | NEWINC | Incorporation |