BEAUMONT FINANCIAL PLANNERS LIMITED - OSWESTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-04 View Report
Confirmation statement. Statement with updates. 2023-10-04 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-10-20 View Report
Persons with significant control. Psc name: Ja & Ow Holding Co Limited. Change date: 2022-01-01. 2022-09-30 View Report
Persons with significant control. Psc name: Ja & Ow Holding Co Limited. Change date: 2022-01-01. 2022-09-29 View Report
Officers. Officer name: Mr Mark Evans. Change date: 2021-09-16. 2022-09-29 View Report
Officers. Termination date: 2022-05-31. Officer name: Matthew Christopher Hignett. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-10-13 View Report
Address. Change date: 2021-09-16. Old address: Emstrey House North Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG. New address: 21 Salop Road Oswestry Shropshire SY11 2NR. 2021-09-16 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Persons with significant control. Psc name: Ja & Ow Holding Co Limited. Notification date: 2020-11-16. 2021-03-11 View Report
Persons with significant control. Cessation date: 2020-11-16. Psc name: Mark Clement Evans. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-10-05 View Report
Persons with significant control. Psc name: Mr Mark Clement Evans. Change date: 2020-05-01. 2020-05-12 View Report
Officers. Change date: 2020-05-01. Officer name: Mr Mark Evans. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Officers. Officer name: Thomas Richard Parmiter. Termination date: 2019-12-04. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Officers. Appointment date: 2018-12-17. Officer name: Mr Thomas Richard Parmiter. 2019-01-05 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr Matthew Christopher Hignett. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Mark Clement Evans. 2018-09-20 View Report
Officers. Officer name: Mr Mark Evans. Change date: 2018-02-12. 2018-02-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-01-26 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type dormant. 2015-05-13 View Report
Accounts. Change account reference date company current shortened. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Capital. Capital allotment shares. 2014-01-17 View Report
Capital. Capital allotment shares. 2013-10-31 View Report
Incorporation. Incorporation company. 2013-09-26 View Report