BEAUFORT HOUSE TRADING LIMITED

04586394
BEAUFORT HOUSE 12 ABINGDON ROAD LONDON UNITED KINGDOM W8 6AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 10 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 9 Buy now
25 Nov 2022 accounts Annual Accounts 10 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2022 officers Change of particulars for corporate secretary (Openyard Limited) 1 Buy now
10 Feb 2022 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2022 address Change Sail Address Company With New Address 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 10 Buy now
16 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2020 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 9 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 officers Change of particulars for director (Mr Michael John Osborne) 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 officers Change of particulars for corporate secretary (Openyard Limited) 1 Buy now
01 Sep 2016 officers Change of particulars for corporate secretary (Openyard Limited) 1 Buy now
11 Feb 2016 accounts Annual Accounts 2 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 2 Buy now
22 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
21 Oct 2012 accounts Annual Accounts 2 Buy now
14 Feb 2012 officers Change of particulars for director (Michael John Osborne) 2 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 officers Appointment of corporate secretary (Openyard Limited) 2 Buy now
16 Dec 2011 officers Termination of appointment of director (Nigel Wellard) 1 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Nigel Wellard) 1 Buy now
21 Oct 2011 accounts Annual Accounts 2 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 3 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
24 Oct 2009 accounts Annual Accounts 2 Buy now
08 Jan 2009 annual-return Return made up to 11/11/08; full list of members 3 Buy now
08 Jan 2009 officers Director's change of particulars / michael osborne / 10/11/2008 1 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
27 Mar 2008 annual-return Return made up to 11/11/07; full list of members 3 Buy now
19 Mar 2008 accounts Annual Accounts 6 Buy now
08 Dec 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 260 the quorum barnwell road cambridge CB5 8RE 1 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
06 Sep 2006 accounts Accounting reference date shortened from 30/04/06 to 21/12/05 1 Buy now
03 Mar 2006 accounts Annual Accounts 12 Buy now
30 Nov 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: 260 the quorum barnwell road cambridge cambridgeshire CB5 8RE 1 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 93 regent street cambridge CB2 1AW 1 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
19 Nov 2003 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 6 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 6 Buy now
29 Apr 2003 officers New secretary appointed;new director appointed 3 Buy now
22 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2003 officers Secretary resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
17 Apr 2003 officers New director appointed 3 Buy now
17 Apr 2003 address Registered office changed on 17/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
08 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2002 incorporation Incorporation Company 35 Buy now