BEAUFORT WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-21 delete address 15 Lansdown Road, Cheltenham. GL50 2JA
2024-03-21 delete email da..@tavistockinvestmentsplc.com
2024-03-21 delete investor The Tavistock Partnership Ltd
2024-03-21 delete registration_number 469862
2024-03-21 delete terms_pages_linkeddomain allaboutcookies.org
2024-03-21 insert email ph..@beaufortwmltd.co.uk
2024-03-21 insert registration_number 987842
2024-03-21 insert terms_pages_linkeddomain ico.org.uk
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BWM WAR LIMITED
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 delete contact_pages_linkeddomain goldminemedia.co.uk
2023-05-30 delete index_pages_linkeddomain goldminemedia.co.uk
2023-05-30 delete management_pages_linkeddomain goldminemedia.co.uk
2023-05-30 delete terms_pages_linkeddomain goldminemedia.co.uk
2023-05-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-07 delete source_ip 13.70.201.31
2022-11-07 insert source_ip 62.233.124.246
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-28 update statutory_documents 04/06/21 STATEMENT OF CAPITAL GBP 948
2021-06-12 delete person Owen Williams
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-24 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-24 delete address 4 Jephson Court, Tancred Close Leamington Spa, Warks, CV31 3RZ
2021-02-24 insert address 7B Tournament Court, Tournament Field Warwick, Warwickshire, CV34 6LG
2020-08-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-03-11 insert person Benny Liu
2020-03-11 insert person John Cerone
2020-01-10 delete about_pages_linkeddomain focus-solutions.co.uk
2020-01-10 delete contact_pages_linkeddomain focus-solutions.co.uk
2020-01-10 delete index_pages_linkeddomain focus-solutions.co.uk
2020-01-10 delete management_pages_linkeddomain focus-solutions.co.uk
2020-01-10 delete service_pages_linkeddomain focus-solutions.co.uk
2020-01-10 delete terms_pages_linkeddomain focus-solutions.co.uk
2020-01-10 insert contact_pages_linkeddomain mypfp.co.uk
2020-01-10 update person_description Owen Williams => Owen Williams
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-12 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-01 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-08 insert address 5 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL
2019-01-28 insert about_pages_linkeddomain mypfp.co.uk
2019-01-28 insert index_pages_linkeddomain mypfp.co.uk
2019-01-28 insert management_pages_linkeddomain mypfp.co.uk
2019-01-28 insert service_pages_linkeddomain mypfp.co.uk
2019-01-28 insert terms_pages_linkeddomain mypfp.co.uk
2019-01-28 update person_description Ian Adey => Ian Adey
2019-01-28 update person_description Owen Williams => Owen Williams
2019-01-28 update person_description Phil Hart => Phil Hart
2019-01-28 update person_description Rav Ghuman => Rav Ghuman
2018-07-14 insert about_pages_linkeddomain focus-solutions.co.uk
2018-07-14 insert contact_pages_linkeddomain focus-solutions.co.uk
2018-07-14 insert index_pages_linkeddomain focus-solutions.co.uk
2018-07-14 insert management_pages_linkeddomain focus-solutions.co.uk
2018-07-14 insert service_pages_linkeddomain focus-solutions.co.uk
2018-07-14 insert terms_pages_linkeddomain focus-solutions.co.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-05-30 insert address 15 Lansdown Road, Cheltenham. GL50 2JA
2018-05-30 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-05-30 insert email da..@tavistockinvestmentsplc.com
2018-05-30 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-08 delete alias Beaufort Wealth Managment LTD
2018-04-08 delete source_ip 178.16.224.13
2018-04-08 insert person Owen Williams
2018-04-08 insert source_ip 13.70.201.31
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-11 update statutory_documents 26/05/16 FULL LIST
2016-06-12 insert otherexecutives Ian Adey
2016-06-12 insert otherexecutives Phil Hart
2016-06-12 insert otherexecutives Rav Ghuman
2016-06-12 delete address 5 Clarendon Place, Leamington Spa, Warks, CV32 5QL
2016-06-12 insert address 4 Jephson Court, Tancred Close Leamington Spa, Warks, CV31 3RZ
2016-06-12 update person_title Ian Adey: Independent Financial Advisor => Director
2016-06-12 update person_title Phil Hart: Independent Financial Advisor => Director
2016-06-12 update person_title Rav Ghuman: Independent Financial Advisor => Director
2016-06-12 update primary_contact 5 Clarendon Place, Leamington Spa, Warks, CV32 5QL => 4 Jephson Court, Tancred Close Leamington Spa, Warks, CV31 3RZ
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-15 delete address 5 Clarendon Place, Leamington Spa, CV32 5QL
2015-07-15 delete fax 01926 887749
2015-07-15 delete phone 01926 460 156
2015-07-15 delete source_ip 178.16.224.104
2015-07-15 insert address 5 Clarendon Place, Leamington Spa, Warks, CV32 5QL
2015-07-15 insert alias Beaufort Wealth Managment LTD
2015-07-15 insert index_pages_linkeddomain investing.com
2015-07-15 insert index_pages_linkeddomain iostudios.co.uk
2015-07-15 insert source_ip 178.16.224.13
2015-07-15 update primary_contact 5 Clarendon Place Leamington Spa CV32 5QL => 5 Clarendon Place, Leamington Spa, Warks, CV32 5QL
2015-07-15 update robots_txt_status www.beaufortwmltd.co.uk: 404 => 200
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update returns_last_madeup_date 2014-06-04 => 2015-05-26
2015-06-07 update returns_next_due_date 2015-07-02 => 2016-06-23
2015-05-26 update statutory_documents 26/05/15 FULL LIST
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-10 update statutory_documents 04/06/14 FULL LIST
2014-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER ADEY / 10/06/2014
2014-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-12 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 950
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-22 delete sic_code 6512 - Other monetary intermediation
2013-06-22 delete sic_code 6601 - Life insurance/reinsurance
2013-06-22 delete sic_code 6602 - Pension funding
2013-06-22 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-22 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2013-06-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-06 delete source_ip 213.171.218.115
2013-02-06 insert source_ip 178.16.224.104
2012-08-20 update statutory_documents 04/06/12 FULL LIST
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 04/06/11 FULL LIST
2011-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER SINGH GHUMAN / 01/10/2010
2011-05-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 04/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER ADEY / 04/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIAN ANTHONY HART / 04/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER SINGH GHUMAN / 04/06/2010
2010-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAVINDER SINGH GHUMAN / 04/06/2010
2010-06-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/08/2008
2009-04-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RAVINDER SINGH GHUMAN
2008-04-10 update statutory_documents DIRECTOR APPOINTED PHILIP JULIAN ANTHONY HART
2008-04-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY NICOLA FOX
2007-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents NEW SECRETARY APPOINTED
2007-06-26 update statutory_documents DIRECTOR RESIGNED
2007-06-26 update statutory_documents SECRETARY RESIGNED
2007-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION