BEAUPRE CASTLE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY LYNTON JENKINS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED FINLAY MAX LYNTON-JENKINS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED JOSHUA LYNTON-JENKINS

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY RACHAEL LYNTON JENKINS / 13/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/11/1512 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR SIMON LYNTON-JENKINS

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

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

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY RACHAEL LYNTON JENKINS / 11/08/2011

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

24/07/1224 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

24/07/1224 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY RACHAEL LYNTON-JENKINS / 01/07/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RACHAEL LYNTON JENKINS / 01/07/2011

View Document

12/09/1112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RACHAEL LYNTON JENKINS / 30/06/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CONRAD LYNTON-JENKINS

View Document

20/05/1120 May 2011 SECRETARY APPOINTED HAYLEY RACHAEL LYNTON-JENKINS

View Document

07/04/117 April 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY RACHAEL LYNTON JENKINS / 01/08/2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA WILLIAMS

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED HAYLEY RACHAEL LYNTON JENKINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LYNTON JENKINS

View Document

11/02/1011 February 2010 10/08/09 FULL LIST AMEND

View Document

11/02/1011 February 2010 10/08/08 FULL LIST AMEND

View Document

06/11/096 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MARIA NAISHA ANNETTE WILLIAMS

View Document

02/01/092 January 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CEDAR HOUSE HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 233 CHURCH ROAD FRAMPTON COTTERELL BRISTOL, AVON BS17 2BJ

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

21/02/9521 February 1995 EXEMPTION FROM APPOINTING AUDITORS 29/01/95

View Document

23/08/9423 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/05/9113 May 1991 EXEMPTION FROM APPOINTING AUDITORS 03/03/91

View Document

21/02/9121 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/12/9020 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 EXEMPTION FROM APPOINTING AUDITORS 30/05/90

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: MARINE HOUSE 23 MOUNT STUART SQUARE CARDIFF CF1 6DP

View Document

26/08/8826 August 1988 SECRETARY RESIGNED

View Document

10/08/8810 August 1988 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