BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED

04548615
THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

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