Advanced company searchLink opens in new window

VICTORIA BECKHAM LIMITED

Company number 06517802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,227
12 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 MR01 Registration of charge 065178020004, created on 7 July 2015
10 Jun 2015 MR01 Registration of charge 065178020003, created on 10 June 2015
09 Apr 2015 MR01 Registration of charge 065178020002, created on 9 April 2015
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 999
26 Jan 2015 TM01 Termination of appointment of David Robert Joseph Beckham as a director on 10 December 2014
26 Jan 2015 SH10 Particulars of variation of rights attached to shares
26 Jan 2015 SH08 Change of share class name or designation
26 Jan 2015 CC04 Statement of company's objects
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
03 Sep 2014 CERTNM Company name changed beckham ventures LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
03 Sep 2014 CONNOT Change of name notice
24 Jun 2014 MR01 Registration of charge 065178020001
04 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 999
04 Apr 2014 CH01 Director's details changed for David Robert Joseph Beckham on 28 February 2014
04 Apr 2014 CH01 Director's details changed for Victoria Caroline Beckham on 28 February 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AP01 Appointment of Robert Cecil Gifford Dodds as a director
23 Jul 2012 AP04 Appointment of Abogado Nominees Limited as a secretary