- Company Overview for BECKHAM BRAND LIMITED (05133956)
- Filing history for BECKHAM BRAND LIMITED (05133956)
- People for BECKHAM BRAND LIMITED (05133956)
- Charges for BECKHAM BRAND LIMITED (05133956)
- Registers for BECKHAM BRAND LIMITED (05133956)
- More for BECKHAM BRAND LIMITED (05133956)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
15 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Aug 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
15 Jun 2021 | CH01 | Director's details changed for Ms Nicola Jayne Howson on 15 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
05 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jul 2020 | AP01 | Appointment of Ms Nicola Jayne Howson as a director on 8 July 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
04 Jun 2020 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Savoy Court London WC2R 0EX | |
26 May 2020 | CH01 | Director's details changed for Mr David Robert Joseph Beckham on 15 May 2020 | |
21 May 2020 | PSC05 | Change of details for Beckham Brand Holdings Limited as a person with significant control on 15 May 2020 | |
27 Mar 2020 | MR01 | Registration of charge 051339560001, created on 26 March 2020 | |
27 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Aug 2019 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 15 August 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 29 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 May 2019 | AP01 | Appointment of Mr David Scott Gardner as a director on 8 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Robert Cecil Gifford Dodds as a director on 8 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to Hanover House 14 Hanover Square London W1S 1HP on 16 May 2019 | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates |