BEAUFORT HOLDINGS LTD
Status | ACTIVE |
Company No. | 10524555 |
Category | Private Limited Company |
Incorporated | 14 Dec 2016 |
Age | 7 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BEAUFORT HOLDINGS LTD is an active private limited company with number 10524555. It was incorporated 7 years, 5 months, 25 days ago, on 14 December 2016. The company address is Beaufort Building Bristol Road Beaufort Building Bristol Road, Chippenham, SN14 6NA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-14
Psc name: Mr Brendan Pocock
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mrs Lindsay Anne Pocock
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lindsay Anne Pocock
Cessation date: 2021-11-30
Documents
Change to a person with significant control
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-29
Psc name: Mr Brendan Pocock
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Pocock
Change date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2018
Action Date: 21 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-21
Charge number: 105245550001
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-20
Psc name: Mr Brendan Pocock
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Elizabeth Pocock
Termination date: 2017-09-20
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Pocock
Termination date: 2017-09-20
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
Old address: Bristol Road Allington Chippenham SN14 6NA United Kingdom
New address: Beaufort Building Bristol Road Allington Chippenham SN14 6NA
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-27
Psc name: Christopher Mark Pocock
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-29
Psc name: Christine Elizabeth Pocock
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lindsay Anne Pocock
Notification date: 2017-09-27
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-09-19
Documents
Resolution
Date: 27 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 21 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-12-31
Documents
Some Companies
RING MEADOW LANT LANE,MATLOCK,DE4 5FW
Number: | 07445391 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LINKS ROAD,SALTCOATS,KA21 6BQ
Number: | SC583558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 FAWLEY CLOSE,MAIDENHEAD,SL6 7UP
Number: | 09614786 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MAYORS AVENUE,DARTMOUTH,TQ6 9NG
Number: | 09447216 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST BUS SUPPLIES LIMITED
FLAT 4 ST HILARYS COURT,BROMLEY,BR1 2FU
Number: | 07189624 |
Status: | ACTIVE |
Category: | Private Limited Company |
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 08047550 |
Status: | ACTIVE |
Category: | Private Limited Company |