BEAUFORT MEWS RESIDENTS ASSOCIATION LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-08-02 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-08-15 View Report
Officers. Termination date: 2022-08-01. Officer name: Stephen Hughes. 2022-08-12 View Report
Confirmation statement. Statement with updates. 2022-01-10 View Report
Officers. Officer name: Mrs Jane Elizabeth Martin. Appointment date: 2021-09-28. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Accounts. Accounts type total exemption full. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Officers. Appointment date: 2017-08-10. Officer name: Mr Ashley James Coombs. 2017-08-25 View Report
Officers. Appointment date: 2017-08-10. Officer name: Mrs Georgina Arnold. 2017-08-25 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Officers. Officer name: Peter Frederick Henry Piddock. Termination date: 2017-02-15. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Officers. Officer name: Mrs Kathryn Hughes. Appointment date: 2016-07-05. 2016-08-10 View Report
Officers. Appointment date: 2016-07-05. Officer name: Mr Stephen Hughes. 2016-08-10 View Report
Officers. Termination date: 2016-07-07. Officer name: David George Hoyle. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-12-30 View Report
Officers. Termination date: 2015-10-15. Officer name: Robert Peter Iles. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Officers. Change date: 2014-04-01. Officer name: Mrs Valerie Susan Carter. 2014-12-30 View Report
Officers. Appointment date: 2014-05-20. Officer name: Mr Andrew John Smith. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption full. 2012-09-28 View Report
Officers. Officer name: Mrs Elizabeth Brice. 2012-09-25 View Report
Officers. Officer name: Mrs Valerie Susan Carter. 2012-09-12 View Report
Address. Old address: 51 High West Street Dorchester Dorset DT1 1UT. Change date: 2012-04-12. 2012-04-12 View Report
Officers. Officer name: Mr David George Hoyle. 2012-04-12 View Report
Officers. Officer name: Mr Robert Peter Iles. 2012-04-12 View Report
Officers. Officer name: Mr Peter Frederick Henry Piddock. 2012-04-12 View Report
Officers. Officer name: Julian Bunkall. 2012-04-12 View Report
Officers. Officer name: Ashley Rawlings. 2012-04-12 View Report
Officers. Officer name: House & Son Property Consultants Ltd. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Officers. Change date: 2012-01-04. Officer name: Julian David Lawrence Bunkall. 2012-01-05 View Report
Officers. Change date: 2012-01-04. Officer name: Ashley Rawlings. 2012-01-05 View Report
Accounts. Accounts type total exemption full. 2011-06-01 View Report
Annual return. With made up date changes to shareholders. 2011-02-14 View Report
Accounts. Accounts type total exemption full. 2010-05-05 View Report