- Company Overview for 25 BECKFORD ROAD FREEHOLD LIMITED (09599696)
- Filing history for 25 BECKFORD ROAD FREEHOLD LIMITED (09599696)
- People for 25 BECKFORD ROAD FREEHOLD LIMITED (09599696)
- More for 25 BECKFORD ROAD FREEHOLD LIMITED (09599696)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
30 Nov 2022 | TM01 | Termination of appointment of Kirsty Bedding as a director on 30 November 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
23 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
16 Jun 2020 | PSC07 | Cessation of Dean Gerald Faulkner as a person with significant control on 16 June 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Dean Gerald Faulkner as a secretary on 9 June 2020 | |
04 Nov 2019 | AP01 | Appointment of Mr Paul Eric Malcolm Baker as a director on 30 October 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Ian James Banks on 30 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Andree Yvonne Martin as a director on 30 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Ms Alix Anne Bluhm as a director on 30 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Ian James Banks as a director on 30 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mrs Carol Sarah Barry as a director on 30 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Miss Kirsty Bedding as a director on 30 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Andree Yvonne Martin as a secretary on 30 October 2019 | |
30 Oct 2019 | PSC01 | Notification of Dean Gerald Faulkner as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Andree Yvonne Martin as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AP03 | Appointment of Mr Dean Gerald Faulkner as a secretary on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Heather View London Road Hill Brow Liss GU33 7NR United Kingdom to 1 st. Marys Court 28 Robin Hood Street Newport Isle of Wight PO30 2DZ on 30 October 2019 |