BEAUFORT FINANCIAL PLANNING (MANSFIELD) LIMITED
Company number 06395163
- Company Overview for BEAUFORT FINANCIAL PLANNING (MANSFIELD) LIMITED (06395163)
- Filing history for BEAUFORT FINANCIAL PLANNING (MANSFIELD) LIMITED (06395163)
- People for BEAUFORT FINANCIAL PLANNING (MANSFIELD) LIMITED (06395163)
- More for BEAUFORT FINANCIAL PLANNING (MANSFIELD) LIMITED (06395163)
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) |
---|---|---|---|
26 Feb 2015 | TM01 | Termination of appointment of Darren Ward as a director on 31 December 2014 | |
15 Jan 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
19 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Deborah Louise Ward as a secretary on 14 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Paul Richard Hyde on 3 July 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Paul Richard Hyde on 16 November 2012 | |
28 Oct 2013 | CH03 | Secretary's details changed for Deborah Louise Ward on 16 November 2012 | |
28 Oct 2013 | CH01 | Director's details changed for Darren Ward on 16 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Icon Business Centre Lake View Drive, Sherwood Business Park Annesley Nottingham NG15 0DT United Kingdom on 14 November 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Darren Ward on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Paul Richard Hyde on 13 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Deborah Louise Ward on 13 January 2010 | |
25 Sep 2009 | AA | Accounts for a dormant company made up to 31 August 2009 |