Advanced company searchLink opens in new window

BEAUFORT FINANCIAL PLANNING LIMITED

Company number 07876189

Filter by category

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)
07 Mar 2024 TM01 Termination of appointment of Jade Marie Swanston as a director on 1 March 2024
05 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 MA Memorandum and Articles of Association
22 Feb 2024 AD02 Register inspection address has been changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
26 Jan 2024 CH01 Director's details changed for Mr Simon Timothy Goldthorpe on 26 January 2024
02 Jan 2024 MR01 Registration of charge 078761890001, created on 20 December 2023
23 Aug 2023 TM01 Termination of appointment of Andrew John Bennett as a director on 17 July 2023
23 Aug 2023 TM01 Termination of appointment of Derrick William Dunne as a director on 28 June 2023
29 Jun 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
02 May 2023 AD01 Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2 May 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 2,186,000
24 Feb 2023 CH01 Director's details changed for Mr Darren William John Sharkey on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Andy Thompson on 24 February 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 March 2022
31 Aug 2022 AP01 Appointment of Mr Darren William John Sharkey as a director on 3 August 2022
31 Aug 2022 AP01 Appointment of Andy Thompson as a director on 3 August 2022
29 Jun 2022 AD01 Registered office address changed from Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom to Building 2 Riverside Way Camberley GU15 3YL on 29 June 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
08 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conduct 01/12/2021
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,436,000
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 936,000