Advanced company searchLink opens in new window

BEAULY FINANCIAL SERVICES LIMITED

Company number 00283556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
11 Mar 2015 TM01 Termination of appointment of Scott Mccree as a director on 13 February 2015
27 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
27 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
24 Dec 2014 MR01 Registration of charge 002835560006, created on 24 December 2014
16 Dec 2014 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014
24 Nov 2014 AP01 Appointment of Mr Stuart John Howard as a director on 14 November 2014
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
06 Nov 2014 AP01 Appointment of Bennett Nussbaum as a director on 10 August 2014
06 Nov 2014 TM01 Termination of appointment of Randy Underwood as a director on 10 August 2014
06 Nov 2014 TM01 Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
10 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,003
31 Jul 2014 CH01 Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Randy Underwood on 4 July 2014
10 Feb 2014 TM01 Termination of appointment of Norman Miller as a director
09 Dec 2013 AA Full accounts made up to 30 June 2013
18 Oct 2013 AP01 Appointment of Retail Operations Director Scott Mccree as a director
13 Aug 2013 AP01 Appointment of Norman Miller Miller as a director
13 Aug 2013 TM01 Termination of appointment of Scott Mccree as a director
05 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
02 Jul 2013 AP01 Appointment of Retail Operations Director Scott Mccree as a director
02 Jul 2013 TM01 Termination of appointment of Jeffrey Bray as a director