- Company Overview for BEAULY FINANCIAL SERVICES LIMITED (00283556)
- Filing history for BEAULY FINANCIAL SERVICES LIMITED (00283556)
- People for BEAULY FINANCIAL SERVICES LIMITED (00283556)
- Charges for BEAULY FINANCIAL SERVICES LIMITED (00283556)
- More for BEAULY FINANCIAL SERVICES LIMITED (00283556)
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) |
---|---|---|---|
27 Mar 2015 | AP03 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Scott Mccree as a director on 13 February 2015 | |
27 Feb 2015 | AP03 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
24 Dec 2014 | MR01 | Registration of charge 002835560006, created on 24 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 | |
12 Nov 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
06 Nov 2014 | AP01 | Appointment of Bennett Nussbaum as a director on 10 August 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Randy Underwood as a director on 10 August 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 | |
10 Oct 2014 | MA | Memorandum and Articles of Association | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Randy Underwood on 4 July 2014 | |
10 Feb 2014 | TM01 | Termination of appointment of Norman Miller as a director | |
09 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Oct 2013 | AP01 | Appointment of Retail Operations Director Scott Mccree as a director | |
13 Aug 2013 | AP01 | Appointment of Norman Miller Miller as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Scott Mccree as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
02 Jul 2013 | AP01 | Appointment of Retail Operations Director Scott Mccree as a director |