BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED
Company number 08286166
- Company Overview for BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED (08286166)
- Filing history for BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED (08286166)
- People for BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED (08286166)
- More for BEALS MORTGAGE AND FINANCIAL SERVICES LIMITED (08286166)
| 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) |
|---|---|---|---|
| 13 Dec 2022 | CH01 | Director's details changed for Mr Anthony John Beal on 13 December 2022 | |
| 13 Dec 2022 | CH03 | Secretary's details changed for Mr Anthony Beal on 13 December 2022 | |
| 13 Dec 2022 | PSC04 | Change of details for Mr Anthony John Beal as a person with significant control on 13 December 2022 | |
| 04 Nov 2022 | AP03 | Appointment of Ms Sandra Louise Penfold as a secretary on 1 April 2022 | |
| 24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
| 21 Mar 2022 | AA | Total exemption full accounts made up to 28 March 2021 | |
| 04 Feb 2022 | PSC07 | Cessation of Paul Alexis Janes as a person with significant control on 28 January 2022 | |
| 23 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
| 23 Dec 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
| 29 Mar 2021 | AA | Total exemption full accounts made up to 29 March 2020 | |
| 20 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
| 01 Jun 2020 | AA | Unaudited abridged accounts made up to 29 March 2019 | |
| 19 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
| 11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
| 30 Dec 2018 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
| 12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
| 28 Dec 2017 | AA | Unaudited abridged accounts made up to 30 March 2017 | |
| 20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
| 26 Jul 2017 | AD01 | Registered office address changed from Rushmere Stud Speltham Hill Hambledon Waterlooville PO7 4SE to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 26 July 2017 | |
| 29 Apr 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
| 29 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
| 16 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
| 09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |