Advanced company searchLink opens in new window

BECKHAM BRAND HOLDINGS LIMITED

Company number 09176844

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 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise reserve 12/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2022 SH10 Particulars of variation of rights attached to shares
10 Jan 2022 SH02 Sub-division of shares on 4 January 2022
10 Jan 2022 SH08 Change of share class name or designation
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivded 04/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 AA Group of companies' accounts made up to 31 December 2019
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Jul 2021 PSC04 Change of details for David Robert Joseph Beckham as a person with significant control on 22 June 2021
01 Jul 2021 PSC04 Change of details for David Robert Joseph Beckham as a person with significant control on 22 June 2021
07 Aug 2020 CH01 Director's details changed for Mr David Robert Joseph Beckham on 23 July 2020
07 Aug 2020 CH01 Director's details changed for Victoria Caroline Beckham on 23 July 2020
06 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
22 Jul 2020 AD02 Register inspection address has been changed from Hanover House Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX
27 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
27 Aug 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 15 August 2019
26 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
02 Jul 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hanover House Hanover Square London W1S 1HP
14 Jun 2019 PSC04 Change of details for David Robert Joseph Beckham as a person with significant control on 8 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 3,997
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association