About

Registered Number: 03708104
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, WD18 9TB,

 

Beaufort & Cheyne Freehold Company Ltd was registered on 04 February 1999, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW-KENNEDY, Anne Primrose 31 March 1999 10 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 22 March 2018
AD01 - Change of registered office address 21 March 2018
AA01 - Change of accounting reference date 27 September 2017
AAMD - Amended Accounts 08 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 24 February 2009
363s - Annual Return 18 June 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 02 July 2007
RESOLUTIONS - N/A 30 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 29 March 2002
363s - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
225 - Change of Accounting Reference Date 17 February 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
CERTNM - Change of name certificate 04 August 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.