Advanced company searchLink opens in new window

74 BECKWITH ROAD MANAGEMENT LIMITED

Company number 06612471

Filter by category

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 PSC01 Notification of Neville Graham as a person with significant control on 19 April 2016
31 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 AD01 Registered office address changed from Priory House 18 - 25 st. John's Lane London EC1M 4HD England to 16 Matham Grove London SE22 8PN on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Rajeev Pratap as a director on 1 December 2016
28 Feb 2017 TM01 Termination of appointment of Victoria Jane Littler as a director on 1 December 2016
03 Nov 2016 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Priory House 18 - 25 st. John's Lane London EC1M 4HD on 3 November 2016
02 Nov 2016 TM02 Termination of appointment of Jpw Property Management Ltd. as a secretary on 2 November 2016
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
16 Mar 2016 CH04 Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015