- Company Overview for BECKINGFORD ESTATES LIMITED (09423030)
- Filing history for BECKINGFORD ESTATES LIMITED (09423030)
- People for BECKINGFORD ESTATES LIMITED (09423030)
- Charges for BECKINGFORD ESTATES LIMITED (09423030)
- More for BECKINGFORD ESTATES LIMITED (09423030)
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) |
---|---|---|---|
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
12 Apr 2019 | MR01 | Registration of charge 094230300001, created on 9 April 2019 | |
26 Mar 2019 | PSC02 | Notification of Er 122 Limited as a person with significant control on 6 April 2016 | |
26 Mar 2019 | PSC02 | Notification of Dr 122 Limited as a person with significant control on 6 April 2016 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Elliot Simon Rosenberg on 8 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Dr 122 Limited as a person with significant control on 6 April 2016 | |
01 Mar 2019 | PSC07 | Cessation of Er 122 Limited as a person with significant control on 6 April 2016 | |
19 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
08 Dec 2017 | CH01 | Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
23 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
15 Jun 2015 | AP01 | Appointment of Mr Gary Landesberg as a director on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 12 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Elliot Rosenberg as a director on 12 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr David Rosenberg as a director on 12 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 12 June 2015 | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|