Advanced company searchLink opens in new window

BEAUFORT LEASING LIMITED

Company number 06399981

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)
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010
03 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
10 Dec 2008 363a Return made up to 16/10/08; full list of members
22 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/03/09
22 Nov 2007 287 Registered office changed on 22/11/07 from: 51 eastcheap london EC3M 1JP
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288b Director resigned
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New secretary appointed
22 Nov 2007 88(2)R Ad 07/11/07--------- £ si 49999@1=49999 £ ic 30000001/30050000
22 Nov 2007 88(2)R Ad 07/11/07--------- £ si 30000000@1=30000000 £ ic 1/30000001
19 Nov 2007 123 Nc inc already adjusted 06/11/07
14 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2007 CERTNM Company name changed minmar (864) LIMITED\certificate issued on 07/11/07
16 Oct 2007 NEWINC Incorporation