Advanced company searchLink opens in new window

B ASSETS 2 LTD

Company number 14663508

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)
18 Nov 2024 CERTNM Company name changed beauford assets LTD\certificate issued on 18/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-04
16 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
16 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 100
16 Nov 2024 PSC07 Cessation of Beauford Group Ltd as a person with significant control on 1 November 2024
11 Nov 2024 TM01 Termination of appointment of Marie Louise Oneill as a director on 1 November 2024
11 Nov 2024 AP01 Appointment of Mr Russell Evans as a director on 1 November 2024
05 Aug 2024 AD01 Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 5 August 2024
30 May 2024 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 30 May 2024
30 May 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 May 2024 MR04 Satisfaction of charge 146635080002 in full
01 May 2024 MR04 Satisfaction of charge 146635080001 in full
26 Sep 2023 MR04 Satisfaction of charge 146635080004 in full
26 Sep 2023 MR04 Satisfaction of charge 146635080003 in full
11 Jul 2023 MR01 Registration of charge 146635080003, created on 30 June 2023
11 Jul 2023 MR01 Registration of charge 146635080004, created on 30 June 2023
04 May 2023 AD01 Registered office address changed from Rutland House 148 Edmund St Birmingham B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 4 May 2023
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 29/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2023 MR01 Registration of charge 146635080002, created on 28 March 2023
03 Apr 2023 MR01 Registration of charge 146635080001, created on 28 March 2023
13 Mar 2023 PSC07 Cessation of Marie Louise Oneill as a person with significant control on 15 February 2023
13 Mar 2023 PSC02 Notification of Beauford Group Ltd as a person with significant control on 15 February 2023
15 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-15
  • GBP 100