- Company Overview for B ASSETS 2 LTD (14663508)
- Filing history for B ASSETS 2 LTD (14663508)
- People for B ASSETS 2 LTD (14663508)
- Charges for B ASSETS 2 LTD (14663508)
- More for B ASSETS 2 LTD (14663508)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2023-02-15
|