BEAUFORT MORTGAGES LIMITED

Kingsgate Kingsgate, Redhill, RH1 1SH, England
StatusDISSOLVED
Company No.10815524
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 11 days

SUMMARY

BEAUFORT MORTGAGES LIMITED is an dissolved private limited company with number 10815524. It was incorporated 6 years, 11 months, 8 days ago, on 13 June 2017 and it was dissolved 2 years, 11 days ago, on 10 May 2022. The company address is Kingsgate Kingsgate, Redhill, RH1 1SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2021

Category: Address

Type: AD02

New address: Building 2 Riverside Way Camberley GU15 3YL

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

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2021

Category: Address

Type: AD02

New address: Building 2 Riverside Way Camberley GU15 3YL

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Beaufort Group of Companies Limited

Appointment date: 2021-03-31

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

Officer name: Jacqueline Jardine

Termination date: 2021-03-31

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

Officer name: Clive Simon Goldthorpe

Termination date: 2021-03-31

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

Change date: 2018-09-10

Officer name: Mrs Jacqueline Jardine

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

Psc name: Jacqueline Jardine

Cessation 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

Psc name: Simon Timothy Goldthorpe

Cessation 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

Psc name: Clive Simon Goldthorpe

Cessation 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: Andrew John Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-17

Psc name: Simon Timothy Goldthorpe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2018

Action Date: 18 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-18

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

New address: Kingsgate High Street Redhill RH1 1SH

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENJOY PAYROLL LIMITED

14 SCHOOL LANE,STOCKPORT,SK4 5DG

Number:09966583
Status:ACTIVE
Category:Private Limited Company

PARAGON BRAND FRANCE LTD

LOWER GROUND FLOOR, PARK HOUSE, 16/18,LONDON,EC2M 7EB

Number:11895779
Status:ACTIVE
Category:Private Limited Company

ROYAL CRESCENT WESTON-SUPER-MARE MANAGEMENT COMPANY LIMITED

C/O SATURLEY GARNER & CO LTD OFFICE 3, PURE OFFICES,WESTON-SUPER-MARE,BS22 7SB

Number:04400778
Status:ACTIVE
Category:Private Limited Company

SENOR PINTXO LIMITED

19 CADSHAW CLOSE,WARRINGTON,WA3 7LR

Number:10120675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STR DRIVER TRAINING LIMITED

10 GARDEN STREET,NORWICH,NR1 1QU

Number:05275182
Status:ACTIVE
Category:Private Limited Company

THE ACCESS CARD LIMITED

1 CHARLES STREET,MAYFAIR,W1J 5DA

Number:07406502
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