BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED
Company number 07384162
- Company Overview for BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED (07384162)
- Filing history for BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED (07384162)
- People for BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED (07384162)
- More for BEAUFORT COURT (BISPHAM) MANAGEMENT COMPANY 2010 LIMITED (07384162)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 17 Red Bank Road Bispham Blackpool Lancashire FY2 9HN England to 57 Red Bank Road Bispham Blackpool FY2 9HX on 8 March 2023 | |
08 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 May 2022 | AP03 | Appointment of Mrs Sharon Paul as a secretary on 14 May 2022 | |
18 May 2022 | TM02 | Termination of appointment of Generations Property Management Ltd as a secretary on 25 April 2022 | |
18 May 2022 | AD01 | Registered office address changed from First Floor 195 199 Ansdell Rd Ansdell Road Blackpool Lancashire FY1 6PE England to 17 Red Bank Road Bispham Blackpool Lancashire FY2 9HN on 18 May 2022 | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2021 | |
23 Nov 2021 | PSC01 | Notification of Dean Pearson as a person with significant control on 14 August 2021 | |
18 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2021 | PSC07 | Cessation of Steven James Gough as a person with significant control on 18 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 April 2019 | |
18 Apr 2019 | AP04 | Appointment of Generations Property Management as a secretary on 1 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP to First Floor 195 199 Ansdell Rd Ansdell Road Blackpool Lancashire FY1 6PE on 16 April 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Steven Gough as a director on 8 January 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
14 Aug 2018 | AP01 | Appointment of Mr Dean Pearson as a director on 10 August 2018 |