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

Beaufort And Cheyne Freehold Company Limited

Documents

Total Documents156
Total Pages1,032

Filing History

5 March 2021Micro company accounts made up to 30 September 2020
16 June 2020Micro company accounts made up to 30 September 2019
15 June 2020Confirmation statement made on 17 May 2020 with no updates
3 June 2019Confirmation statement made on 17 May 2019 with updates
29 April 2019Micro company accounts made up to 30 September 2018
4 September 2018Director's details changed for Lily Hastedt on 4 September 2018
29 June 2018Micro company accounts made up to 30 September 2017
4 June 2018Director's details changed for Ms Carol Mary Gorner on 4 June 2018
4 June 2018Confirmation statement made on 17 May 2018 with updates
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
27 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017
27 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017
8 June 2017Amended total exemption small company accounts made up to 31 July 2016
8 June 2017Amended total exemption small company accounts made up to 31 July 2016
17 May 2017Confirmation statement made on 17 May 2017 with updates
17 May 2017Confirmation statement made on 17 May 2017 with updates
20 April 2017Total exemption small company accounts made up to 31 July 2016
20 April 2017Total exemption small company accounts made up to 31 July 2016
27 March 2017Confirmation statement made on 21 March 2017 with updates
27 March 2017Confirmation statement made on 21 March 2017 with updates
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 171,190
23 April 2015Total exemption small company accounts made up to 31 July 2014
23 April 2015Total exemption small company accounts made up to 31 July 2014
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 171,190
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 171,190
27 February 2014Total exemption full accounts made up to 31 July 2013
27 February 2014Total exemption full accounts made up to 31 July 2013
19 March 2013Total exemption full accounts made up to 31 July 2012
19 March 2013Total exemption full accounts made up to 31 July 2012
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
4 July 2012Total exemption full accounts made up to 31 July 2011
4 July 2012Total exemption full accounts made up to 31 July 2011
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
5 May 2011Total exemption full accounts made up to 31 July 2010
5 May 2011Total exemption full accounts made up to 31 July 2010
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011
7 March 2011Director's details changed for Carol Mary Gorner on 4 February 2011
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
7 March 2011Director's details changed for Beatrice Gonzales on 4 February 2011
17 November 2010Appointment of Carol Mary Gorner as a director
17 November 2010Appointment of Carol Mary Gorner as a director
28 June 2010Total exemption full accounts made up to 31 July 2009
28 June 2010Total exemption full accounts made up to 31 July 2009
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
13 August 2009Total exemption full accounts made up to 31 July 2008
13 August 2009Total exemption full accounts made up to 31 July 2008
25 July 2009Director appointed lily hastedt
25 July 2009Director appointed lily hastedt
23 July 2009Appointment terminated director peter sweatman
23 July 2009Appointment terminated director peter sweatman
24 February 2009Return made up to 04/02/09; full list of members
24 February 2009Return made up to 04/02/09; full list of members
18 June 2008Return made up to 04/02/07; no change of members
18 June 2008Return made up to 04/02/07; no change of members
4 June 2008Return made up to 04/02/08; full list of members
4 June 2008Return made up to 04/02/08; full list of members
28 April 2008Total exemption full accounts made up to 31 July 2007
28 April 2008Total exemption full accounts made up to 31 July 2007
2 July 2007Total exemption full accounts made up to 31 July 2006
2 July 2007Total exemption full accounts made up to 31 July 2006
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 March 2006Return made up to 04/02/06; full list of members
24 March 2006Return made up to 04/02/06; full list of members
10 January 2006Total exemption full accounts made up to 31 July 2005
10 January 2006Total exemption full accounts made up to 31 July 2005
20 July 2005Director resigned
20 July 2005New director appointed
20 July 2005Director resigned
20 July 2005New director appointed
18 May 2005Total exemption full accounts made up to 31 July 2004
18 May 2005Total exemption full accounts made up to 31 July 2004
25 April 2005New director appointed
25 April 2005New director appointed
17 March 2005New director appointed
17 March 2005New director appointed
21 February 2005Return made up to 04/02/05; full list of members
21 February 2005Return made up to 04/02/05; full list of members
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director resigned
23 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director resigned
27 January 2004Total exemption full accounts made up to 31 July 2003
27 January 2004Total exemption full accounts made up to 31 July 2003
5 August 2003Ad 13/12/02-03/06/03 £ si 20140@1
5 August 2003Ad 13/12/02-03/06/03 £ si 20140@1
15 April 2003Total exemption full accounts made up to 31 July 2002
15 April 2003Total exemption full accounts made up to 31 July 2002
1 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director resigned
1 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director resigned
6 June 2002Total exemption full accounts made up to 31 July 2001
6 June 2002Total exemption full accounts made up to 31 July 2001
29 March 2002Return made up to 04/02/02; full list of members
29 March 2002Return made up to 04/02/02; full list of members
9 March 2001Return made up to 04/02/01; full list of members
9 March 2001Return made up to 04/02/01; full list of members
28 February 2001Director resigned
28 February 2001Director resigned
15 January 2001Full accounts made up to 31 July 2000
15 January 2001Full accounts made up to 31 July 2000
18 April 2000Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050
18 April 2000Ad 11/02/00--------- £ si 151048@1=151048 £ ic 2/151050
28 March 2000New director appointed
28 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2000New director appointed
21 March 2000£ nc 100/186295 02/08/99
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 March 2000£ nc 100/186295 02/08/99
17 February 2000Accounting reference date extended from 29/02/00 to 31/07/00
17 February 2000Accounting reference date extended from 29/02/00 to 31/07/00
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU
8 October 1999New director appointed
8 October 1999New director appointed
8 October 1999New director appointed
8 October 1999Registered office changed on 08/10/99 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU
8 October 1999New director appointed
8 October 1999New director appointed
8 October 1999New director appointed
22 September 1999New director appointed
22 September 1999New director appointed
4 August 1999Company name changed fineair LIMITED\certificate issued on 05/08/99
4 August 1999Company name changed fineair LIMITED\certificate issued on 05/08/99
21 April 1999Secretary resigned
21 April 1999Secretary resigned
9 April 1999New director appointed
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB
9 April 1999New secretary appointed
9 April 1999New director appointed
9 April 1999Director resigned
9 April 1999Director resigned
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB
9 April 1999New secretary appointed
4 February 1999Incorporation
4 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing