BEAUFORT FINANCIAL PLUS LTD

Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom
StatusACTIVE
Company No.11965921
CategoryPrivate Limited Company
Incorporated26 Apr 2019
Age5 years
JurisdictionEngland Wales

SUMMARY

BEAUFORT FINANCIAL PLUS LTD is an active private limited company with number 11965921. It was incorporated 5 years ago, on 26 April 2019. 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

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Andrew John Bennett

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

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2023

Category: Address

Type: AD02

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

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

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

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

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

Change date: 2023-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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

Old address: Kingsgate High Street Redhill RH1 1SH England

Change date: 2022-06-29

New address: Building 2 Riverside Way Camberley GU15 3YL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 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: 12 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

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

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

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

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: Mr Steven Craig Poulton

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: Mrs Jade Marie Swanston

Appointment date: 2021-01-27

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: 08 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mrs Jacqueline Jardine

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Jardine

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Clive Simon Goldthorpe

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derrick William Dunne

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Goldthorpe

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bennett

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathen Paul Corner

Termination date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-01

Psc name: Beaufort Financial Planning Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: One Corner Ltd

Cessation date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: Kingsgate High Street Redhill RH1 1SH

Change date: 2020-05-04

Old address: Ransom Hall Ransom Wood Business Park Nottinghamshire NG21 0HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Incorporation company

Date: 26 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYAN DAWOODI LTD.

3 GEORGE STREET,WATFORD,WD18 0BX

Number:08675095
Status:ACTIVE
Category:Private Limited Company

AYINTAP FOOD SERVICES LIMITED

105 BRANTWOOD ROAD,LONDON,N17 0DX

Number:08117570
Status:LIQUIDATION
Category:Private Limited Company

CALLAN BUILDING SERVICES LTD

6 ASHBY ROAD,RUGBY,CV23 8UZ

Number:09128278
Status:ACTIVE
Category:Private Limited Company

CLARKSTON DEVELOPMENTS LTD

77 SERES ROAD,GLASGOW,G76 7PG

Number:SC551859
Status:ACTIVE
Category:Private Limited Company

LENARA ENTERPRISES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11131439
Status:ACTIVE
Category:Private Limited Company

THE BOUNDARY DISPUTES MEDIATORS LIMITED

210 ALBERT DRIVE,WOKING,GU21 5TY

Number:10165392
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