Advanced company searchLink opens in new window

113-120 BEAUFORT MANSIONS LIMITED

Company number 04691092

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)
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8
10 Mar 2016 AD01 Registered office address changed from 174 Battersea Park Road London SW11 4nd England to C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4nd on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Leonidas Markides on 9 March 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AP03 Appointment of Mr Miles Baird as a secretary on 16 June 2015
03 Dec 2015 AD01 Registered office address changed from 174 Battersea Park Road London SW11 4nd England to 174 Battersea Park Road London SW11 4nd on 3 December 2015
03 Dec 2015 AD01 Registered office address changed from 118 Beaufort Mansions Beaufort Street London SW3 5AE to 174 Battersea Park Road London SW11 4nd on 3 December 2015
09 Jul 2015 AP01 Appointment of Chiara Merlino as a director on 8 July 2015
25 Jun 2015 AP01 Appointment of Victoria Saga Maria Wrede as a director on 23 June 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 8
31 Mar 2014 TM01 Termination of appointment of Desmond Lavery as a director
31 Mar 2014 TM02 Termination of appointment of Desmond Lavery as a secretary
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Leonidas Markides on 17 March 2013
03 Apr 2013 AD01 Registered office address changed from 117 Beaufort Mansions Beaufort Street London SW3 5AE on 3 April 2013
10 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Brian Thorn as a director
02 Apr 2012 TM01 Termination of appointment of Charlotte Ashby as a director
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of Filipa Teixeira as a director