Advanced company searchLink opens in new window

BEAUFORT HOUSE (WIMBLEDON) FREEHOLD LIMITED

Company number 06642924

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)
11 Oct 2023 AA Total exemption full accounts made up to 24 December 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 24 December 2021
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
22 Sep 2021 AA Total exemption full accounts made up to 24 December 2020
10 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
05 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 24 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
13 Aug 2019 AA Total exemption full accounts made up to 24 December 2018
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
29 Jun 2019 AP01 Appointment of Mr Raymond Peter Tindle as a director on 14 June 2019
29 Jun 2019 TM01 Termination of appointment of Jean Ross Bushell as a director on 14 June 2019
23 Oct 2018 AA Total exemption full accounts made up to 24 December 2017
15 Oct 2018 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 12 October 2018
15 Oct 2018 AD01 Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 October 2018
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 CS01 Confirmation statement made on 10 July 2018 with updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 AA Total exemption small company accounts made up to 24 December 2016
23 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 24 December 2015
24 Jul 2016 CH01 Director's details changed for Mrs Jean Ross Bushell on 14 January 2016