- Company Overview for BEAU COURT FREEHOLD LIMITED (05239861)
- Filing history for BEAU COURT FREEHOLD LIMITED (05239861)
- People for BEAU COURT FREEHOLD LIMITED (05239861)
- More for BEAU COURT FREEHOLD LIMITED (05239861)
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
|
|
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
|
|
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
|
|
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
|
|
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 |