BEAUFIELD DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Jason Lewis on 2022-05-12

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JEREMY O'BRIEN / 02/12/2009

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 SAIL ADDRESS CHANGED FROM: C/O MENZIES 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM HIGHPOINT 9 SYDENHAM ROAD GUILDFORD SURREY GU1 3RX

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/01/176 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 COMPANY NAME CHANGED BEAUFIELD HOMES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM BEAUFIELD MEWS MIDDLE STREET SHERE SURREY GU5 9HF

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 SAIL ADDRESS CREATED

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JEREMY O'BRIEN / 30/11/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEWIS / 01/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JEREMY O'BRIEN / 30/11/2009

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JASON LEWIS

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company