BECKETT HOUSE MANAGEMENT COMPANY LIMITED

02330537
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Termination of appointment of director (Graham Fraser Bell) 1 Buy now
22 Jul 2024 accounts Annual Accounts 3 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 officers Appointment of director (Mr Graham Fraser Bell) 2 Buy now
30 Nov 2020 officers Termination of appointment of director (Lisa Venables) 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 3 Buy now
05 Aug 2020 officers Appointment of director (Mr Manh Duc Le) 2 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
07 Jun 2019 officers Appointment of director (Dr Clare Georgina Collier) 2 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Termination of appointment of director (Debra Joann Carter) 1 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2018 officers Appointment of corporate secretary (Peerless Properties (Oxford) Ltd) 2 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 officers Termination of appointment of secretary (Hugh Benjamin Gibson) 1 Buy now
01 Jun 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 officers Change of particulars for director (Ms Lisa Venables) 2 Buy now
11 Dec 2017 officers Appointment of secretary (Mr Hugh Benjamin Gibson) 2 Buy now
11 Dec 2017 officers Termination of appointment of secretary (Lisa Venebles) 1 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 officers Appointment of secretary (Mrs Lisa Venebles) 2 Buy now
06 Jun 2017 officers Termination of appointment of secretary (Jonathan Strugnell) 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Jonathan Strugnell) 1 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 officers Appointment of secretary (Mr Jonathan Strugnell) 2 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Marlene Jennifer Martin) 1 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
30 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Sep 2015 officers Appointment of director (Mrs Debra Joann Carter) 2 Buy now
04 Sep 2015 officers Appointment of director (Mr Jonathan Strugnell) 2 Buy now
18 Jun 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Lisa Marie Thompson) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Elizabeth Louise Dykes) 1 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 officers Appointment of secretary (Mrs Marlene Jennifer Martin) 2 Buy now
15 Jan 2015 officers Termination of appointment of secretary (June Lesley Kendall) 1 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
28 Nov 2014 officers Change of particulars for director (Ms Lisa Venables) 2 Buy now
16 Oct 2014 accounts Annual Accounts 3 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 officers Appointment of director (Ms Lisa Venables) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Sara Smith) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Antony Gaffka) 1 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 officers Appointment of director (Mrs Elizabeth Louise Dykes) 2 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
01 Aug 2011 address Change Sail Address Company 1 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Lisa Venables) 1 Buy now
01 Aug 2011 officers Appointment of secretary (Mrs June Lesley Kendall) 2 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
23 Dec 2010 officers Appointment of director (Ms Sara Louise Smith) 2 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
24 Nov 2010 officers Change of particulars for director (Ms Lisa Marie Thompson) 2 Buy now
22 Dec 2009 annual-return Annual Return 3 Buy now
22 Dec 2009 officers Change of particulars for director (Ms Lisa Marie Thompson) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Antony Paul Gaffka) 2 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from lenton house, 168 lent rise road burnham buckinghamshire SL1 7BB 1 Buy now
19 May 2009 officers Appointment terminated secretary lisa thompson 1 Buy now
19 May 2009 officers Secretary appointed miss lisa venables 1 Buy now
19 May 2009 officers Appointment terminated director debra carter 1 Buy now
09 May 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Annual return made up to 28/11/08 3 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 annual-return Annual return made up to 28/11/07 2 Buy now
04 Dec 2007 officers New director appointed 1 Buy now
04 Dec 2007 officers New secretary appointed 1 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: lenton house 168 lent rise road burnham berkshire SL1 7BB 1 Buy now
03 Dec 2007 address Location of debenture register 1 Buy now
03 Dec 2007 address Location of register of members 1 Buy now
03 Dec 2007 officers Director's particulars changed 1 Buy now
24 Oct 2007 officers New director appointed 2 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: flat 6 beckett house wallingford street wantage oxfordshire OX12 8AZ 1 Buy now
03 Oct 2007 accounts Annual Accounts 8 Buy now
30 Nov 2006 annual-return Annual return made up to 28/11/06 2 Buy now
30 Nov 2006 officers New secretary appointed 1 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 address Location of debenture register 1 Buy now