BEAUFORT PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041663100008

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES PHILLIPS

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041663100006

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041663100007

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN PHILLIPS / 21/09/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI LYN PHILLIPS / 21/09/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN PHILLIPS / 21/09/2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE

View Document

09/05/149 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MRS FRANCES KATHLEEN PHILLIPS

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN PHILLIPS / 22/02/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHODRI LYN PHILLIPS / 22/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/067 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/067 March 2006 ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: SUITE A, DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

27/04/0327 April 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 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