118/120 BEAUFORT STREET LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2021-11-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Persons with significant control. Withdrawal date: 2021-02-11. 2021-02-11 View Report
Officers. Appointment date: 2021-02-11. Officer name: David Adams Surveyors Ltd. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Gazette. Gazette filings brought up to date. 2018-12-12 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Accounts. Accounts type micro entity. 2018-12-10 View Report
Address. New address: 32 Basement Woodstock Grove London United Kingdom W12 8LE. Old address: Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England. Change date: 2018-09-12. 2018-09-12 View Report
Address. New address: Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE. Old address: Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP. Change date: 2018-04-23. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type dormant. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Accounts. Accounts type dormant. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-06-17 View Report
Officers. Officer name: Fabrice Nottin. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Officers. Officer name: Fabrice Nottin. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type dormant. 2012-04-20 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type dormant. 2011-05-18 View Report
Officers. Officer name: Fabrile Nottin. Change date: 2011-05-17. 2011-05-18 View Report
Officers. Officer name: Michael Power. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Officer name: Fabrile Nottin. 2010-07-16 View Report
Accounts. Accounts type dormant. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: Michael John Power. Change date: 2010-03-03. 2010-03-03 View Report
Officers. Officer name: Lieven Vanmarcke. Change date: 2010-03-03. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Lioka Raptopoulds. 2010-03-03 View Report
Accounts. Accounts type total exemption full. 2009-10-21 View Report
Annual return. Legacy. 2009-04-16 View Report
Officers. Description: Appointment terminated secretary patricia farley. 2009-02-18 View Report
Accounts. Accounts type total exemption full. 2008-06-09 View Report
Annual return. Legacy. 2008-03-11 View Report
Annual return. Legacy. 2007-04-16 View Report
Accounts. Accounts type total exemption full. 2007-04-16 View Report