BECKWITH (2004) DEVELOPMENTS LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-08-18 View Report
Dissolution. Dissolution application strike off company. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type total exemption full. 2020-07-10 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Persons with significant control. Psc name: John Peter Beckwith and Madge Elizabeth Beckwith. Notification date: 2017-07-19. 2018-06-20 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Persons with significant control. Withdrawal date: 2017-08-03. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Accounts. Accounts type total exemption full. 2017-06-08 View Report
Officers. Change person director company. 2017-02-16 View Report
Officers. Change person director company. 2017-02-15 View Report
Officers. Change person director company. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Capital. Description: Statement by Directors. 2015-07-30 View Report
Capital. Capital statement capital company with date currency figure. 2015-07-30 View Report
Insolvency. Description: Solvency Statement dated 07/07/15. 2015-07-30 View Report
Resolution. Description: Resolutions. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Officers. Officer name: Mr Edward William Mole. Appointment date: 2015-07-07. 2015-07-08 View Report
Officers. Termination date: 2015-07-07. Officer name: Roger Skeldon. 2015-07-08 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Officers. Change date: 2014-04-22. Officer name: Capital Trading Companies Secretaries Limited. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Appointment date: 2014-07-11. Officer name: Mr Roger Skeldon. 2014-07-21 View Report
Officers. Officer name: David Blake. Termination date: 2014-07-11. 2014-07-21 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Officers. Officer name: Capital Trading Companies Secretaries Limited. Change date: 2014-04-09. 2014-04-10 View Report
Address. Old address: 7 Swallow Street London W1B 4DE. Change date: 2014-04-09. 2014-04-09 View Report
Officers. Officer name: Dean Brown. 2013-10-30 View Report
Officers. Officer name: Mr David Blake. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Officers. Officer name: Robert Rickman. 2013-07-11 View Report
Accounts. Accounts type total exemption full. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Officers. Officer name: Nigel Fee. 2011-12-20 View Report
Officers. Change date: 2011-03-01. Officer name: Capital Trading Companies Secretaries Limited. 2011-11-07 View Report
Officers. Officer name: Mr Robert James Rickman. 2011-09-13 View Report
Officers. Officer name: Kieran Larkin. 2011-09-13 View Report
Officers. Officer name: Nigel Terry Fee. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Officers. Officer name: Close Trading Companies Secretaries Limited. Change date: 2011-02-11. 2011-04-13 View Report
Officers. Change corporate secretary company. 2011-04-06 View Report
Officers. Officer name: Mr Dean Matthew Brown. Change date: 2011-02-25. 2011-04-04 View Report
Accounts. Accounts type total exemption full. 2011-03-30 View Report
Address. Change date: 2011-03-02. Old address: 10 Crown Place London EC2A 4FT. 2011-03-02 View Report