Advanced company searchLink opens in new window

THE BEAUFORT GROUP OF COMPANIES LIMITED

Company number 07902965

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 CS01 Confirmation statement made on 22 February 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Jade Marie Swanston as a director on 1 March 2024
07 Mar 2024 PSC05 Change of details for Solomon Advice Limited as a person with significant control on 7 December 2023
05 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 MA Memorandum and Articles of Association
26 Jan 2024 CH01 Director's details changed for Mr Simon Timothy Goldthorpe on 26 January 2024
02 Jan 2024 MR01 Registration of charge 079029650001, created on 20 December 2023
10 Nov 2023 PSC07 Cessation of James Christopher Flowers as a person with significant control on 30 June 2023
10 Nov 2023 PSC02 Notification of Solomon Advice Limited as a person with significant control on 30 June 2023
06 Nov 2023 TM01 Termination of appointment of Derrick William Dunne as a director on 6 November 2023
23 Aug 2023 TM01 Termination of appointment of Andrew John Bennett as a director on 17 July 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
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
30 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
31 Aug 2022 PSC07 Cessation of Jade Marie Swanston as a person with significant control on 3 August 2022
31 Aug 2022 PSC07 Cessation of Stephen Grant Watson as a person with significant control on 3 August 2022
31 Aug 2022 PSC01 Notification of James Christopher Flowers as a person with significant control on 3 August 2022
31 Aug 2022 PSC07 Cessation of Paul Timothy Grainger as a person with significant control on 3 August 2022
31 Aug 2022 PSC07 Cessation of Marlborough Group Holdings Limited as a person with significant control on 3 August 2022
31 Aug 2022 TM01 Termination of appointment of Stephen Grant Watson as a director on 3 August 2022
31 Aug 2022 TM01 Termination of appointment of Paul Timothy Grainger as a director on 3 August 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