Advanced company searchLink opens in new window

BEAUFORT HEIGHTS (BRISTOL) AMENITY COMPANY LIMITED

Company number 02793444

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 Apr 2024 AD01 Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from C/O Bns 18 Badminton Road Downend Bristol BS16 6BQ to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 28 February 2024
05 Feb 2024 AP04 Appointment of Dna Property Services Limited as a secretary on 19 January 2024
02 Feb 2024 TM02 Termination of appointment of Bns Services Limited as a secretary on 20 January 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 TM01 Termination of appointment of Mary Morgan as a director on 20 June 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
01 Dec 2022 TM01 Termination of appointment of Julie Amanda Gazzard as a director on 30 May 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Aug 2022 AP01 Appointment of Ms Jennifer Harris as a director on 4 August 2022
26 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
09 Mar 2021 TM01 Termination of appointment of David Maxwell Hamblin as a director on 9 March 2021
20 Jan 2021 TM01 Termination of appointment of Robert William Kelley as a director on 20 January 2021
04 Dec 2020 TM01 Termination of appointment of Elisabeth Brenda Walder as a director on 4 December 2020
09 Oct 2020 AP01 Appointment of Mrs Mary Morgan as a director on 7 October 2020
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2020 AP01 Appointment of Miss Zofia Louise Cartlidge as a director on 6 October 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Tara Francis as a director on 21 October 2019
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017