BEAUFORT FINANCIAL PLANNING LIMITED

Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom
StatusACTIVE
Company No.07876189
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BEAUFORT FINANCIAL PLANNING LIMITED is an active private limited company with number 07876189. It was incorporated 12 years, 5 months, 8 days ago, on 08 December 2011. The company address is Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Marie Swanston

Termination date: 2024-03-01

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Feb 2024

Category: Address

Type: AD02

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Old address: Building 2 Riverside Way Camberley GU15 3YL England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Timothy Goldthorpe

Change date: 2024-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-20

Charge number: 078761890001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Bennett

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Derrick William Dunne

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Change date: 2023-05-02

Old address: Building 2 Riverside Way Camberley GU15 3YL England

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 2,186,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mr Darren William John Sharkey

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mr Andy Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Mr Darren William John Sharkey

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Andy Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: Building 2 Riverside Way Camberley GU15 3YL

Change date: 2022-06-29

Old address: Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 1,436,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 28 May 2020

Category: Capital

Type: SH01

Date: 2020-05-28

Capital : 936,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 836,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2021

Category: Address

Type: AD02

Old address: Kingsgate High Street Redhill RH1 1SH England

New address: Building 2 Riverside Way Camberley GU15 3YL

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jacqueline Jardine

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Clive Simon Goldthorpe

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mrs Jade Marie Swanston

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Craig Poulton

Appointment date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Simon Goldthorpe

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Timothy Goldthorpe

Change date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Andrew John Bennett

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Jardine

Change date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Beaufort Group of Companies Limited

Notification date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Jacqueline Jardine

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Clive Simon Goldthorpe

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Derrick William Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Bennett

Cessation date: 2019-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 636,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr Derrick William Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-17

Psc name: Derrick William Dunne

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Dec 2018

Category: Address

Type: AD02

Old address: C/O the Beaufort Group of Companies Limited Falcon House Black Eagle Close Westerham Kent TN16 1SE England

New address: Kingsgate High Street Redhill RH1 1SH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Dec 2018

Category: Address

Type: AD04

New address: Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

New address: Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH

Change date: 2017-08-04

Old address: Falcon House Black Eagle Close Westerham Kent TN16 1SE England

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: Beaufort House 85-87 Basingstoke Road Reading Berkshire RG2 0HA

Change date: 2016-06-28

New address: Falcon House Black Eagle Close Westerham Kent TN16 1SE

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: Sandra Lee Snashfold

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lee Snashfold

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Jardine

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Dec 2015

Category: Address

Type: AD03

New address: C/O the Beaufort Group of Companies Limited Falcon House Black Eagle Close Westerham Kent TN16 1SE

Documents

View document PDF

Change sail address company with new address

Date: 20 Dec 2015

Category: Address

Type: AD02

New address: C/O the Beaufort Group of Companies Limited Falcon House Black Eagle Close Westerham Kent TN16 1SE

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 136,000 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Balkham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Easter

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Lee Snashfold

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Lee Snashfold

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jardine

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Jardine

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Jacqueline Wren

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Wren

Change date: 2012-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Wren

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Chard

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan James Easter

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shane Michael Balkham

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Bennett

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Wren

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Goldthorpe

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Ruth Chard

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Simon Goldthorpe

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRECIFE LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005024
Status:ACTIVE
Category:Limited Partnership

CCN GROUP HOLDINGS LTD

90 MELTON AVENUE,SOLIHULL,B92 8HL

Number:11618819
Status:ACTIVE
Category:Private Limited Company

ESTHER COMMUNITY ENTERPRISE

23 RAMSEY COURT,CROYDON,CR0 1RF

Number:06766074
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEASUREMENTS LIMITED

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:10575794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELBOURNE HSE. DEVELOPMENTS LTD.

2 PHYSIC PLACE,LONDON,SW3 4HQ

Number:08083273
Status:ACTIVE
Category:Private Limited Company

PLUTARCH CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11456293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source