BEAUFORT FINANCIAL PLUS LTD
Status | ACTIVE |
Company No. | 11965921 |
Category | Private Limited Company |
Incorporated | 26 Apr 2019 |
Age | 5 years |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 GEORGE STREET,WATFORD,WD18 0BX
Number: | 08675095 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BRANTWOOD ROAD,LONDON,N17 0DX
Number: | 08117570 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 ASHBY ROAD,RUGBY,CV23 8UZ
Number: | 09128278 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 SERES ROAD,GLASGOW,G76 7PG
Number: | SC551859 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |