Advanced company searchLink opens in new window

BEAUFORT GROUP HOLDINGS LIMITED

Company number 12667860

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-31
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
  • GBP 1,505,434
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
  • GBP 1,000,000
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