About

Registered Number: 04586394
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

 

Based in Cambridge, Cambridgeshire, Beaufort House Trading Ltd was registered on 11 November 2002, it has a status of "Active". We do not know the number of employees at this business. Beaufort House Trading Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 December 2018
PSC05 - N/A 12 December 2018
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 19 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 17 November 2016
CH04 - Change of particulars for corporate secretary 01 September 2016
CH04 - Change of particulars for corporate secretary 01 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 08 May 2015
AA01 - Change of accounting reference date 06 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 26 June 2014
AA01 - Change of accounting reference date 22 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 21 October 2012
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 06 January 2012
AP04 - Appointment of corporate secretary 04 January 2012
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 06 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 12 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 22 November 2003
225 - Change of Accounting Reference Date 19 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 22 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
CERTNM - Change of name certificate 08 April 2003
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 February 2004 Outstanding

N/A

Mortgage 08 December 2003 Outstanding

N/A

Debenture 08 December 2003 Outstanding

N/A

Debenture 10 October 2003 Outstanding

N/A

Mortgage 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.