BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED

04548615
THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 2 Buy now
10 Feb 2023 officers Appointment of director (Mr Gavin Alexander Mearns) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Nigel Francis Burnand) 1 Buy now
10 Feb 2023 officers Appointment of director (Mr Paul Macainsh) 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Nov 2016 accounts Annual Accounts 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2015 accounts Annual Accounts 1 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 1 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 1 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
15 May 2013 accounts Annual Accounts 1 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
10 Jul 2012 officers Change of particulars for corporate secretary (Q1 Legal Professional Services Limited) 1 Buy now
10 Jul 2012 officers Change of particulars for corporate secretary (Q1 Legal and Professional Services Limited) 1 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
24 Oct 2011 accounts Annual Accounts 1 Buy now
07 Jul 2011 officers Termination of appointment of secretary (Robert Burnand) 1 Buy now
07 Jul 2011 officers Appointment of corporate secretary (Q1 Legal and Professional Services Limited) 2 Buy now
25 Jun 2011 officers Termination of appointment of director (Michael Viney) 1 Buy now
23 Jun 2011 accounts Annual Accounts 1 Buy now
21 Jun 2011 officers Termination of appointment of secretary (Michael Viney) 1 Buy now
21 Jun 2011 officers Termination of appointment of secretary (Michael Viney) 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Toby Ballard) 1 Buy now
21 Jun 2011 officers Appointment of director (Mr Nigel Francis Burnand) 2 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Appointment of secretary (Robert George Burnand) 2 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2009 accounts Annual Accounts 1 Buy now
16 Dec 2009 accounts Annual Accounts 1 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 restoration Administrative Restoration Company 4 Buy now
07 Jul 2009 gazette Gazette Dissolved Compulsary 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2008 accounts Annual Accounts 4 Buy now
12 Oct 2007 annual-return Annual return made up to 30/09/07 2 Buy now
05 Jul 2007 accounts Annual Accounts 4 Buy now
30 Oct 2006 annual-return Annual return made up to 30/09/06 4 Buy now
08 May 2006 accounts Annual Accounts 4 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
26 Oct 2005 annual-return Annual return made up to 30/09/05 4 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: clifton heights, triangle west clifton, bristol, BS8 1EJ 1 Buy now
05 Jan 2005 accounts Annual Accounts 4 Buy now
28 Oct 2004 annual-return Annual return made up to 30/09/04 4 Buy now
21 Sep 2003 annual-return Annual return made up to 30/09/03 4 Buy now
19 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2003 officers Director resigned 1 Buy now
14 May 2003 officers Secretary resigned;director resigned 1 Buy now
14 May 2003 officers New director appointed 2 Buy now
14 May 2003 officers New secretary appointed;new director appointed 2 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
30 Sep 2002 incorporation Incorporation Company 17 Buy now