Advanced company searchLink opens in new window

BEAZLEY PLC

Company number 09763575

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)
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 33,622,832.9
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 33,622,011.35
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 33,622,679.9
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 33,617,220.55
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 33,615,592.1
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 33,615,559
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 33,615,000.5
19 May 2023 AA Group of companies' accounts made up to 31 December 2022
18 May 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 25/04/2023
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 33,611,754.95
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 33,611,326.75
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 33,610,273.5
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 33,560,843.4
21 Feb 2023 AP01 Appointment of Mr Clive Christopher Roger Bannister as a director on 8 February 2023
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 33,560,203
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 33,559,571.8
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 33,558,708
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 33,558,474.1
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 33,558,285
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 33,558,061.6