THE BECKETTS MANAGEMENT COMPANY LIMITED

02306028
2 TOWER CENTRE HODDESDON ENGLAND EN11 8UR

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 3 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Dec 2021 officers Change of particulars for corporate secretary (Amber Company Secretaries Limited) 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 officers Change of particulars for corporate secretary (Amber Company Secretaries Limited) 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Change of particulars for corporate secretary (Amber Company Secretaries Limited) 1 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 officers Termination of appointment of director (David Denyer) 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Nov 2017 officers Appointment of director (Mr John Bevis Silver) 2 Buy now
30 Oct 2017 officers Change of particulars for director (Mr Andreas Galatoulas) 2 Buy now
04 Sep 2017 accounts Annual Accounts 4 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
09 Jun 2016 annual-return Annual Return 10 Buy now
02 Dec 2015 officers Appointment of director (Mr Andreas Galatoulas) 2 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 10 Buy now
17 Apr 2015 officers Termination of appointment of director (Linzi Geddes) 1 Buy now
17 Apr 2015 officers Termination of appointment of director (David Edward Handley) 1 Buy now
13 Jun 2014 accounts Annual Accounts 4 Buy now
11 Jun 2014 annual-return Annual Return 11 Buy now
10 Jun 2013 annual-return Annual Return 11 Buy now
22 May 2013 accounts Annual Accounts 4 Buy now
20 Sep 2012 officers Appointment of director (Mr David Handley) 2 Buy now
20 Jun 2012 accounts Annual Accounts 8 Buy now
11 Jun 2012 annual-return Annual Return 10 Buy now
27 Mar 2012 officers Termination of appointment of director (Samantha Tilling) 1 Buy now
11 Oct 2011 officers Appointment of director (Ms Linzi Geddes) 2 Buy now
23 Sep 2011 officers Appointment of corporate secretary (Amber Company Secretaries Limited) 2 Buy now
19 Aug 2011 officers Termination of appointment of director (Dee Miller) 1 Buy now
19 Aug 2011 officers Termination of appointment of secretary (Dee Miller) 1 Buy now
21 Jun 2011 accounts Annual Accounts 8 Buy now
10 Jun 2011 annual-return Annual Return 11 Buy now
10 Jun 2011 officers Change of particulars for director (Mrs Dee Miller) 2 Buy now
10 Jun 2011 officers Change of particulars for director (Samantha Ann Tilling) 2 Buy now
10 Jun 2011 officers Change of particulars for director (Mr David Denyer) 2 Buy now
10 Jun 2011 officers Change of particulars for director (Terry Wall) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (Paul Chaplin) 1 Buy now
10 Sep 2010 accounts Annual Accounts 9 Buy now
24 Jun 2010 officers Appointment of secretary (Dee Miller) 1 Buy now
24 Jun 2010 officers Termination of appointment of director (Techia Braveboy) 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Techia Braveboy) 1 Buy now
10 Jun 2010 annual-return Annual Return 37 Buy now
09 Jun 2010 officers Change of particulars for director (Techia Braveboy) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Paul Chaplin) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Techia Braveboy) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Terry Wall) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Samantha Ann Tilling) 2 Buy now
06 May 2010 officers Appointment of director (Mr David Denyer) 2 Buy now
06 May 2010 officers Appointment of director (Mrs Dee Miller) 2 Buy now
04 May 2010 officers Termination of appointment of director (Barbara Braithwaite) 1 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Annual Accounts 3 Buy now
27 Jul 2009 annual-return Return made up to 10/06/09; full list of members 8 Buy now
09 Jun 2009 officers Director appointed terry wall 1 Buy now
01 Jun 2009 officers Director's change of particulars / samantha tilling / 01/06/2009 1 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY 1 Buy now
20 Jun 2008 annual-return Return made up to 08/06/08; full list of members 9 Buy now
30 May 2008 officers Director and secretary appointed techia braveboy 2 Buy now
13 May 2008 officers Appointment terminated director and secretary david handley 1 Buy now
15 Apr 2008 accounts Annual Accounts 3 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
20 Jun 2007 annual-return Return made up to 08/06/07; full list of members 10 Buy now
05 Feb 2007 accounts Annual Accounts 3 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG12 9PY 1 Buy now
27 Jun 2006 annual-return Return made up to 08/06/06; full list of members 9 Buy now
15 Nov 2005 accounts Annual Accounts 9 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
02 Jul 2005 annual-return Return made up to 08/06/05; full list of members 11 Buy now
29 Nov 2004 accounts Annual Accounts 9 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
07 Jul 2004 annual-return Return made up to 08/06/04; full list of members 12 Buy now
11 Jun 2004 officers Director resigned 1 Buy now
19 Dec 2003 accounts Annual Accounts 10 Buy now
19 Jun 2003 annual-return Return made up to 08/06/03; full list of members 12 Buy now
31 Jan 2003 accounts Annual Accounts 10 Buy now
02 Aug 2002 officers Director resigned 1 Buy now
16 Jun 2002 annual-return Return made up to 08/06/02; full list of members 13 Buy now
15 Feb 2002 officers New director appointed 2 Buy now
07 Dec 2001 accounts Annual Accounts 9 Buy now
25 Jul 2001 address Registered office changed on 25/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
23 Jul 2001 annual-return Return made up to 08/06/01; full list of members 11 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
19 Mar 2001 officers New director appointed 2 Buy now