Advanced company searchLink opens in new window

BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED

Company number 08286166

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 Oct 2025 CS01 Confirmation statement made on 23 September 2025 with updates
18 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) suspended to allow directors to vote on a resolution concerning a share transfer/shareholders hereby ratify the failure of the directors to disapply section 561 of the act in relation to the allotment of 8200 ordinary fully paid shares of £1 each in the capital of the company on 01 april 2016/shareholders hereby ratify the subdivision that occurred on 02 april 2016 of 8300 ordinary shares of £1 each shareholders acknowledge the breach of section 239 of the companies act 2006 and support the corrective actions taken by the directors to ratify the allotment 29/10/2024
09 Nov 2024 MA Memorandum and Articles of Association
09 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2024 PSC02 Notification of Quilter Financial Planning Limited as a person with significant control on 29 October 2024
05 Nov 2024 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Willem Van Rooy as a director on 29 October 2024
29 Oct 2024 SH02 Sub-division of shares on 2 April 2016
23 Oct 2024 TM02 Termination of appointment of Anthony John Beal as a secretary on 15 October 2024
23 Oct 2024 AP03 Appointment of Miss Sandra Louise Penfold as a secretary on 15 October 2024
17 Oct 2024 AA Total exemption full accounts made up to 28 March 2024
15 Oct 2024 TM02 Termination of appointment of Sandra Louise Penfold as a secretary on 15 October 2024
15 Oct 2024 AP03 Appointment of Mr Anthony John Beal as a secretary on 15 October 2024
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 8,300
04 Oct 2024 TM02 Termination of appointment of Anthony Beal as a secretary on 1 April 2022
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
23 Sep 2024 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 2 July 2024
18 Dec 2023 AA Total exemption full accounts made up to 28 March 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
03 Mar 2023 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
03 Mar 2023 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
23 Dec 2022 PSC04 Change of details for Mr Anthony John Beal as a person with significant control on 28 January 2022
22 Dec 2022 AA Total exemption full accounts made up to 28 March 2022
13 Dec 2022 CH01 Director's details changed for Mr Paul Alexis Janes on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Anthony John Beal on 13 December 2022