96 BEAUFORT STREET LIMITED
Status | ACTIVE |
Company No. | 08177791 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
96 BEAUFORT STREET LIMITED is an active private limited company with number 08177791. It was incorporated 11 years, 8 months, 15 days ago, on 13 August 2012. The company address is 96 Beaufort Street, London, SW3 6BU, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type dormant
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 08 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Termination secretary company with name termination date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Urang Property Management Limited
Termination date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
Change date: 2021-08-06
New address: 96 Beaufort Street London SW3 6BU
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 13 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-13
Psc name: Elizabeth Jane Nelson
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 13 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-13
Psc name: Graham John Hurst
Documents
Withdrawal of a person with significant control statement
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-04
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type dormant
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elizabeth Jane Nelson
Change date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 09 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 25 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-25
Officer name: Miss Elizabeth Jane Nelson
Documents
Appoint corporate secretary company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urang Property Management Ltd
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 25 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Hurst
Change date: 2013-08-25
Documents
Termination secretary company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Nelson
Documents
Capital allotment shares
Date: 17 Jul 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2013-07-01
Documents
Change account reference date company current extended
Date: 17 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Old address: Flat 1 96 Beaufort Street London SW3 6BU England
Change date: 2013-07-16
Documents
Some Companies
APT 3034 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 09750967 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST JOHN STREET,MANCHESTER,M3 4DU
Number: | 06113307 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA HOUSE,LEIGHTON BUZZARD,LU7 1GN
Number: | 02427464 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE LONG LANE FARM,NEWPORT,PO30 2NW
Number: | 11699714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J, VENTURA PARK,CARTERTON,OX18 1AD
Number: | 04698967 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 - 41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 08538440 |
Status: | ACTIVE |
Category: | Private Limited Company |