Advanced company searchLink opens in new window

BEAU COURT FREEHOLD LIMITED

Company number 05239861

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)
22 Sep 2017 AP01 Appointment of Dr Stephen Ernest Dilley as a director on 8 September 2017
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 11
24 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 23 June 2016
26 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 10
27 Jul 2015 AA Total exemption small company accounts made up to 23 June 2015
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
04 Sep 2014 AA Total exemption small company accounts made up to 23 June 2014
18 Oct 2013 AP01 Appointment of Mr Ian Michael Davidson as a director
18 Oct 2013 TM01 Termination of appointment of Stephen Dilley as a director
18 Oct 2013 TM01 Termination of appointment of Robert Keefe as a director
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
24 Sep 2013 AA Total exemption small company accounts made up to 23 June 2013
14 Nov 2012 AA Total exemption small company accounts made up to 23 June 2012
25 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Paul Andrew Shaw on 19 July 2012
25 Sep 2012 CH01 Director's details changed for Dr Stephen Ernest Dilley on 24 September 2012
24 Sep 2012 CH01 Director's details changed for Robert John Frederick Keefe on 24 September 2012
24 Sep 2012 CH03 Secretary's details changed for Paul Andrew Shaw on 19 July 2012
24 Sep 2012 TM02 Termination of appointment of Jwt (South) Ltd as a secretary
26 Jul 2012 AP03 Appointment of Paul Andrew Shaw as a secretary
26 Jul 2012 AD01 Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA on 26 July 2012
21 Dec 2011 TM01 Termination of appointment of Timothy Bunce as a director
20 Oct 2011 AA Total exemption full accounts made up to 23 June 2011
06 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders