- Company Overview for T.R.BECKETT,LIMITED (00100701)
- Filing history for T.R.BECKETT,LIMITED (00100701)
- People for T.R.BECKETT,LIMITED (00100701)
- Charges for T.R.BECKETT,LIMITED (00100701)
- Insolvency for T.R.BECKETT,LIMITED (00100701)
- More for T.R.BECKETT,LIMITED (00100701)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
18 Feb 2015 | AUD | Auditor's resignation | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
17 Sep 2014 | AD01 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
01 Jul 2014 | MR01 | Registration of charge 001007010004 | |
25 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2014 | AD01 | Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 | |
30 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
04 Jul 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
26 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
13 Jun 2013 | AP01 | Appointment of Mr David John King as a director | |
24 May 2013 | TM01 | Termination of appointment of Grant Murray as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Daniel Cammiade as a director | |
07 Dec 2012 | AD01 | Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
09 Nov 2011 | TM01 | Termination of appointment of John Fry as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Ashley Gilroy Mark Highfield as a director |