BEAUCLIFFE MANAGEMENT COMPANY LIMITED

05195070
SUITE 2 BELLEVUE MANSIONS 18-22 BELLEVUE ROAD CLEVEDON BS21 7NU

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 officers Appointment of director (Ms Alexandra Barton) 2 Buy now
01 Aug 2023 accounts Annual Accounts 5 Buy now
26 Jun 2023 officers Termination of appointment of director (Lisa Marie Slater) 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 5 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 5 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 officers Change of particulars for director (Mrs Diana Jane Robilliard) 2 Buy now
01 Sep 2020 accounts Annual Accounts 6 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 officers Change of particulars for director (Janet Anne Harper) 2 Buy now
03 Sep 2019 accounts Annual Accounts 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Change of particulars for director (Mrs Lisa Marie Slater) 2 Buy now
26 Apr 2018 officers Appointment of director (Mrs Lisa Marie Slater) 2 Buy now
25 Apr 2018 officers Termination of appointment of director (Christopher Anthony Robilliard) 1 Buy now
06 Dec 2017 officers Change of particulars for director (Mrs Diana Jane Robilliard) 2 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2016 annual-return Annual Return 7 Buy now
24 Mar 2016 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Appointment of director (Ian Marshall) 3 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 6 Buy now
11 May 2015 officers Change of particulars for director (Janet Anne Harper) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Faye Nowlan Bsc Hons) 1 Buy now
21 May 2014 annual-return Annual Return 7 Buy now
19 Mar 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 7 Buy now
01 Jul 2013 officers Change of particulars for director (Christopher Anthony Robilliard) 2 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
08 Jun 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 7 Buy now
29 May 2012 officers Change of particulars for director (Bsc Hons Faye Nolan) 2 Buy now
29 May 2012 officers Change of particulars for director (Daniel Alexander Dickinson) 2 Buy now
29 May 2012 officers Termination of appointment of secretary (Rachel Dickinson) 1 Buy now
29 May 2012 officers Change of particulars for director (Mrs Diana Jane Robilliard) 2 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
24 Aug 2011 annual-return Annual Return 8 Buy now
24 Aug 2011 officers Change of particulars for director (Bsc Hons Faye Stone) 3 Buy now
23 Aug 2011 officers Appointment of director (Mrs Diana Jane Robilliard) 2 Buy now
23 Aug 2011 officers Termination of appointment of director (Sharon Taylor) 1 Buy now
10 Sep 2010 accounts Annual Accounts 5 Buy now
18 Aug 2010 annual-return Annual Return 8 Buy now
17 Aug 2010 officers Change of particulars for director (Bsc Hons Faye Stone) 2 Buy now
17 Aug 2010 officers Change of particulars for secretary (Mrs Rachel Louisa Dickinson) 1 Buy now
16 Aug 2010 officers Change of particulars for director (Christopher Anthony Robilliard) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Andre Jacobus Collins) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Sharon Elaine Taylor) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Janet Anne Harper) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Daniel Alexander Dickinson) 2 Buy now
16 Aug 2010 officers Change of particulars for secretary (Miss Rachel Louisa Sollis) 1 Buy now
01 Nov 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 annual-return Annual return made up to 02/08/09 4 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
01 Sep 2008 annual-return Annual return made up to 02/08/08 4 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from no 1 beaufort mews clifton bristol BS8 4AQ 1 Buy now
17 Apr 2008 officers Secretary appointed miss rachel louisa sollis 1 Buy now
17 Apr 2008 officers Appointment terminated secretary sharon taylor 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 annual-return Annual return made up to 02/08/07 6 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
29 Aug 2006 annual-return Annual return made up to 02/08/06 5 Buy now
07 Mar 2006 officers New director appointed 1 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: the old dairy ruffet road kendleshire bristol BS36 1AN 1 Buy now
13 Jan 2006 officers New director appointed 1 Buy now
13 Jan 2006 officers New director appointed 1 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
06 Sep 2005 annual-return Annual return made up to 02/08/05 4 Buy now
31 May 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
10 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
09 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 2 Buy now
02 Aug 2004 incorporation Incorporation Company 17 Buy now