Advanced company searchLink opens in new window

BEAUFORT HOUSE DESIGN LIMITED

Company number 06276487

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 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
10 Feb 2022 AD03 Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ
10 Feb 2022 AD02 Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
09 Feb 2022 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Beaufort House 12 Abingdon Road London W8 6AF on 9 February 2022
16 Nov 2021 AA Accounts for a small company made up to 30 November 2020
16 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
30 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 30 November 2019
06 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
02 Sep 2019 AA Accounts for a small company made up to 30 November 2018
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
21 Aug 2018 AA Accounts for a small company made up to 30 November 2017
26 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Jul 2018 PSC04 Change of details for Mr Michael John Osborne as a person with significant control on 12 June 2018
26 Jul 2018 CH01 Director's details changed for Timothy Harold Wort on 12 June 2018
25 Jul 2018 PSC04 Change of details for Mr Timothy Harold Wort as a person with significant control on 12 June 2018
02 Feb 2018 CH01 Director's details changed for Mr Michael John Osborne on 31 October 2010
21 Aug 2017 AA Accounts for a small company made up to 30 November 2016
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2017 PSC01 Notification of Timothy Harold Wort as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Michael John Osborne as a person with significant control on 6 April 2016
27 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2