BECKINGHAM HOMES LIMITED

04597407
1A STANHOPE GATE CAMBERLEY ENGLAND GU15 3DW

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2020 accounts Annual Accounts 7 Buy now
07 Oct 2019 accounts Annual Accounts 7 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 7 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
06 Sep 2016 accounts Annual Accounts 7 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
09 Dec 2015 officers Termination of appointment of director (Fraser Andrew Macleod) 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Alasdair Donal Macleod) 1 Buy now
04 Dec 2015 officers Termination of appointment of director (Fraser Andrew Macleod) 1 Buy now
04 Dec 2015 officers Termination of appointment of director (Alasdair Donal Macleod) 1 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
01 Sep 2014 accounts Annual Accounts 7 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Termination of appointment of director (Stuart Macleod) 1 Buy now
11 Nov 2013 officers Appointment of director (Mr Andrew Macleod) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Stuart Macleod) 1 Buy now
11 Nov 2013 officers Termination of appointment of secretary (Stuart Macleod) 1 Buy now
05 Aug 2013 accounts Annual Accounts 2 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
23 Aug 2012 accounts Annual Accounts 3 Buy now
16 Nov 2011 capital Return of Allotment of shares 3 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
16 Nov 2011 officers Change of particulars for director (Stuart John Macleod) 2 Buy now
08 Sep 2011 accounts Annual Accounts 3 Buy now
28 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2010 annual-return Annual Return 12 Buy now
24 Aug 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 annual-return Annual Return 10 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Fraser Andrew Macleod) 2 Buy now
15 Dec 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
02 Oct 2008 annual-return Return made up to 21/11/07; full list of members 4 Buy now
01 Oct 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, GU19 5AG 1 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
14 Feb 2007 annual-return Return made up to 21/11/06; full list of members 7 Buy now
01 Mar 2006 annual-return Return made up to 21/11/05; full list of members 7 Buy now
29 Mar 2005 annual-return Return made up to 21/11/04; full list of members 7 Buy now
10 Nov 2004 address Registered office changed on 10/11/04 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD 1 Buy now
28 Oct 2004 accounts Annual Accounts 1 Buy now
26 Feb 2004 annual-return Return made up to 21/11/03; full list of members 7 Buy now
29 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 address Registered office changed on 02/05/03 from: park house, heathcote road, camberley, surrey, GU15 2EU 1 Buy now
03 Mar 2003 capital Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
06 Feb 2003 officers New director appointed 2 Buy now
06 Feb 2003 officers New director appointed 2 Buy now
06 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2003 officers Secretary resigned 1 Buy now
06 Feb 2003 officers Director resigned 1 Buy now
21 Nov 2002 incorporation Incorporation Company 18 Buy now