Advanced company searchLink opens in new window

25 BECKFORD ROAD FREEHOLD LIMITED

Company number 09599696

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)
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