Advanced company searchLink opens in new window

139 BEAUFORT STREET MANAGEMENT COMPANY LIMITED

Company number 03148311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
15 Feb 2021 CH04 Secretary's details changed for Principia Estate & Asset Management Ltd on 19 January 2021
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 PSC04 Change of details for Arthur Cyril Bryan and Charlotte Louise Bryan as a person with significant control on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Arthur Cyril Bryan on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Principia Estate & Asset Management the Studio 16 Cavaye Place London SW10 9PT on 25 September 2020
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
21 Jan 2020 PSC07 Cessation of The Estate of Roderick Anthony Child-Villiers as a person with significant control on 19 August 2019
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Nov 2016 TM01 Termination of appointment of Roderick Anthony Child Villiers as a director on 31 December 2014
22 Nov 2016 TM01 Termination of appointment of Michael Niedzielski as a director on 19 June 2014
16 Nov 2016 AP01 Appointment of Mr Tobias Humphrey James Boyle as a director on 27 January 2016
22 Aug 2016 CH04 Secretary's details changed for Farrar Property Management Limited on 24 February 2016