Download leads from Nexok and grow your business. Find out more

Beaufort House Limited

Documents

Total Documents179
Total Pages789

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates
26 November 2020Accounts for a small company made up to 30 November 2019
3 January 2020Confirmation statement made on 29 December 2019 with no updates
2 September 2019Accounts for a small company made up to 30 November 2018
14 January 2019Confirmation statement made on 29 December 2018 with updates
14 January 2019Secretary's details changed for Openyard Ltd on 29 December 2018
21 August 2018Accounts for a small company made up to 30 November 2017
5 June 2018Registration of charge 020479330021, created on 5 June 2018
2 February 2018Confirmation statement made on 29 December 2017 with no updates
2 February 2018Director's details changed for Mr Michael John Osborne on 31 October 2010
21 August 2017Accounts for a small company made up to 30 November 2016
21 August 2017Accounts for a small company made up to 30 November 2016
10 January 2017Confirmation statement made on 29 December 2016 with updates
10 January 2017Confirmation statement made on 29 December 2016 with updates
19 April 2016Accounts for a small company made up to 30 November 2015
19 April 2016Accounts for a small company made up to 30 November 2015
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
4 September 2015Accounts for a small company made up to 30 November 2014
4 September 2015Accounts for a small company made up to 30 November 2014
8 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 8 May 2015
8 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 8 May 2015
8 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 8 May 2015
6 February 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014
6 February 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
12 November 2014Accounts for a small company made up to 31 March 2014
12 November 2014Accounts for a small company made up to 31 March 2014
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
17 October 2013Accounts for a small company made up to 31 March 2013
17 October 2013Accounts for a small company made up to 31 March 2013
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
7 December 2012Accounts for a small company made up to 31 March 2012
7 December 2012Accounts for a small company made up to 31 March 2012
14 February 2012Director's details changed for Michael John Osborne on 1 December 2011
14 February 2012Director's details changed for Michael John Osborne on 1 December 2011
14 February 2012Director's details changed for Michael John Osborne on 1 December 2011
26 January 2012Particulars of a mortgage or charge / charge no: 20
26 January 2012Particulars of a mortgage or charge / charge no: 20
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
9 January 2012Secretary's details changed for Openyard Ltd on 9 April 2011
9 January 2012Secretary's details changed for Openyard Ltd on 9 April 2011
9 January 2012Director's details changed for Michael John Osborne on 20 April 2011
9 January 2012Secretary's details changed for Openyard Ltd on 9 April 2011
9 January 2012Director's details changed for Michael John Osborne on 20 April 2011
8 January 2012Accounts for a small company made up to 31 March 2011
8 January 2012Accounts for a small company made up to 31 March 2011
28 January 2011Accounts for a small company made up to 31 March 2010
28 January 2011Accounts for a small company made up to 31 March 2010
18 January 2011Director's details changed for Michael John Osborne on 18 December 2010
18 January 2011Director's details changed for Michael John Osborne on 18 December 2010
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
3 November 2010Appointment of Openyard Ltd as a secretary
3 November 2010Appointment of Openyard Ltd as a secretary
13 September 2010Termination of appointment of Gillian Donnolly as a secretary
13 September 2010Termination of appointment of Gillian Donnolly as a secretary
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
4 January 2010Accounts for a small company made up to 31 March 2009
4 January 2010Accounts for a small company made up to 31 March 2009
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 March 2009Particulars of a mortgage or charge / charge no: 19
27 March 2009Particulars of a mortgage or charge / charge no: 19
11 March 2009Accounts for a small company made up to 31 March 2008
11 March 2009Accounts for a small company made up to 31 March 2008
3 February 2009Return made up to 29/12/08; full list of members
3 February 2009Return made up to 29/12/08; full list of members
22 January 2009Particulars of a mortgage or charge / charge no: 18
22 January 2009Particulars of a mortgage or charge / charge no: 18
7 April 2008Accounts for a small company made up to 31 March 2007
7 April 2008Accounts for a small company made up to 31 March 2007
27 March 2008Return made up to 29/12/07; full list of members
27 March 2008Return made up to 29/12/07; full list of members
2 February 2007Accounts for a small company made up to 31 March 2006
2 February 2007Accounts for a small company made up to 31 March 2006
27 January 2007Particulars of mortgage/charge
27 January 2007Particulars of mortgage/charge
24 January 2007Return made up to 29/12/06; full list of members
24 January 2007Return made up to 29/12/06; full list of members
3 August 2006Particulars of mortgage/charge
3 August 2006Particulars of mortgage/charge
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
6 January 2006Registered office changed on 06/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE
6 January 2006Return made up to 29/12/05; full list of members
6 January 2006Return made up to 29/12/05; full list of members
6 January 2006Registered office changed on 06/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE
5 July 2005Particulars of mortgage/charge
5 July 2005Particulars of mortgage/charge
31 January 2005Accounts for a small company made up to 31 March 2004
31 January 2005Accounts for a small company made up to 31 March 2004
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 October 2004Registered office changed on 27/10/04 from: 260 the quorum barnwell road cambridge cambridgeshire CB5 8RE
27 October 2004Registered office changed on 27/10/04 from: 260 the quorum barnwell road cambridge cambridgeshire CB5 8RE
20 September 2004Registered office changed on 20/09/04 from: 93 regent street cambridge CB2 1AW
20 September 2004Registered office changed on 20/09/04 from: 93 regent street cambridge CB2 1AW
13 January 2004Return made up to 29/12/03; full list of members
13 January 2004Return made up to 29/12/03; full list of members
31 December 2003New secretary appointed
31 December 2003Secretary resigned
31 December 2003Secretary resigned
31 December 2003New secretary appointed
4 December 2003Accounts for a small company made up to 31 March 2003
4 December 2003Accounts for a small company made up to 31 March 2003
7 November 2003Secretary resigned
7 November 2003Secretary resigned
7 November 2003New secretary appointed
7 November 2003New secretary appointed
9 February 2003Accounts for a small company made up to 31 March 2002
9 February 2003Accounts for a small company made up to 31 March 2002
9 January 2003Return made up to 29/12/02; full list of members
9 January 2003Return made up to 29/12/02; full list of members
26 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
26 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
7 January 2002Accounts for a small company made up to 31 March 2001
7 January 2002Accounts for a small company made up to 31 March 2001
31 October 2001Particulars of mortgage/charge
31 October 2001Particulars of mortgage/charge
12 February 2001Return made up to 29/12/00; full list of members
12 February 2001Return made up to 29/12/00; full list of members
5 February 2001Accounts for a small company made up to 31 March 2000
5 February 2001Accounts for a small company made up to 31 March 2000
4 April 2000Accounts for a small company made up to 31 March 1999
4 April 2000Accounts for a small company made up to 31 March 1999
21 January 2000Return made up to 29/12/99; full list of members
21 January 2000Return made up to 29/12/99; full list of members
13 April 1999Accounts for a small company made up to 31 March 1998
13 April 1999Accounts for a small company made up to 31 March 1998
18 February 1999Particulars of mortgage/charge
18 February 1999Particulars of mortgage/charge
25 January 1999Return made up to 29/12/98; full list of members
25 January 1999Return made up to 29/12/98; full list of members
17 April 1998Return made up to 29/12/97; change of members
17 April 1998New secretary appointed
17 April 1998New secretary appointed
17 April 1998Return made up to 29/12/97; change of members
16 March 1998Secretary resigned;director resigned
16 March 1998Secretary resigned;director resigned
18 November 1997Particulars of mortgage/charge
18 November 1997Particulars of mortgage/charge
10 November 1997Particulars of mortgage/charge
10 November 1997Particulars of mortgage/charge
15 October 1997Accounts for a small company made up to 30 September 1996
15 October 1997Accounts for a small company made up to 30 September 1996
30 September 1997Accounting reference date extended from 30/09/97 to 31/03/98
30 September 1997Accounting reference date extended from 30/09/97 to 31/03/98
12 February 1997Return made up to 29/12/96; no change of members
12 February 1997Return made up to 29/12/96; no change of members
1 August 1996Accounts for a small company made up to 30 September 1995
1 August 1996Accounts for a small company made up to 30 September 1995
12 July 1996Particulars of mortgage/charge
12 July 1996Particulars of mortgage/charge
13 February 1996Return made up to 29/12/95; full list of members
13 February 1996Return made up to 29/12/95; full list of members
25 July 1995Particulars of mortgage/charge
25 July 1995Particulars of mortgage/charge
18 July 1995Accounts for a small company made up to 30 September 1994
18 July 1995Particulars of mortgage/charge
18 July 1995Accounts for a small company made up to 30 September 1994
18 July 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing