- Company Overview for BEAUFORT GROUP HOLDINGS LIMITED (12667860)
- Filing history for BEAUFORT GROUP HOLDINGS LIMITED (12667860)
- People for BEAUFORT GROUP HOLDINGS LIMITED (12667860)
- More for BEAUFORT GROUP HOLDINGS LIMITED (12667860)
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) |
---|---|---|---|
06 Dec 2024 | AP01 | Appointment of Mr Antony John Upton as a director on 29 November 2024 | |
29 Nov 2024 | PSC05 | Change of details for Survitec Group Ltd as a person with significant control on 24 July 2023 | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Aug 2024 | CERTNM |
Company name changed survitec aerospace & defence (uk) LIMITED\certificate issued on 02/08/24
|
|
01 Jul 2024 | CH01 | Director's details changed for Mr Julian Kendall Henley-Price on 21 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 25 March 2024
|
|
10 Apr 2024 | TM01 | Termination of appointment of Martin Brian Varley Whittaker as a director on 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Robert Steen Kledal as a director on 31 March 2024 | |
13 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
16 Nov 2023 | AP01 | Appointment of Dominic Owen Cartwright as a director on 10 November 2023 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Aug 2023 | AD01 | Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Nigel Sperring as a director on 25 May 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Julian Henley-Price as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Claire Tobijanski as a director on 31 March 2023 | |
30 Sep 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of David Donald White as a director on 9 September 2022 | |
02 Sep 2022 | PSC05 | Change of details for Survitec Group Ltd as a person with significant control on 26 August 2020 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ United Kingdom to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 8 September 2020 |