BECKFORD GROUP LTD.

06879529
THE BECKFORD ARMS FONTHILL GIFFORD TISBURY SALISBURY SP3 6PX

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2022 accounts Annual Accounts 10 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2021 accounts Annual Accounts 12 Buy now
17 Aug 2021 capital Return of purchase of own shares 3 Buy now
28 Jul 2021 capital Return of purchase of own shares 3 Buy now
16 Jul 2021 capital Notice of cancellation of shares 4 Buy now
02 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 14 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Mar 2020 resolution Resolution 3 Buy now
11 Mar 2020 change-of-name Change Of Name Notice 2 Buy now
12 Dec 2019 accounts Annual Accounts 16 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2019 capital Return of Allotment of shares 8 Buy now
11 Jan 2019 resolution Resolution 1 Buy now
24 Sep 2018 accounts Annual Accounts 11 Buy now
11 Jul 2018 mortgage Registration of a charge 7 Buy now
04 Jul 2018 mortgage Registration of a charge 6 Buy now
01 May 2018 officers Change of particulars for director (Mr Nicholas Keith Arthur Jones) 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 11 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
15 Jul 2016 officers Change of particulars for director (Mr Jonathan Gedge Brackenbury) 2 Buy now
14 Jul 2016 officers Change of particulars for director (Mr Matthew Greenlees) 2 Buy now
14 Jul 2016 officers Change of particulars for director (Mr Charles Varley Luxton) 2 Buy now
05 May 2016 annual-return Annual Return 10 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Jonathon Gedge Brackenbury) 2 Buy now
25 Feb 2016 officers Change of particulars for director (Mr Jonathon Gedge Brackenbury) 2 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 10 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 8 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
15 May 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
14 May 2013 officers Change of particulars for director (Mr Matthew Greenlees) 2 Buy now
14 May 2013 annual-return Annual Return 8 Buy now
14 May 2013 address Move Registers To Sail Company 1 Buy now
14 May 2013 address Change Sail Address Company 1 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
27 Nov 2012 officers Appointment of director (Mr Matthew Greenlees) 2 Buy now
27 Nov 2012 capital Return of Allotment of shares 4 Buy now
13 Nov 2012 officers Change of particulars for secretary (Mr Daniel Richard Brod) 1 Buy now
04 Oct 2012 officers Change of particulars for director (Mr Daniel Richard Brod) 2 Buy now
23 Apr 2012 annual-return Annual Return 8 Buy now
01 Sep 2011 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 8 Buy now
20 May 2011 capital Return of purchase of own shares 3 Buy now
17 Dec 2010 accounts Annual Accounts 4 Buy now
30 Jul 2010 officers Termination of appointment of director (Mark Blatchford) 1 Buy now
02 Jun 2010 annual-return Annual Return 7 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 officers Change of particulars for secretary (Mr Daniel Richard Brod) 1 Buy now
02 Jun 2010 officers Change of particulars for director (Mr Jonathon Gedge Brackenbury) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Mr Mark Phillip Blatchford) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Mr Daniel Richard Brod) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Mr Charles Varley Luxton) 2 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2010 officers Appointment of director (Mr Nicholas Keith Arthur Jones) 2 Buy now
08 Dec 2009 resolution Resolution 9 Buy now
08 Dec 2009 resolution Resolution 9 Buy now
08 Dec 2009 resolution Resolution 9 Buy now
08 Dec 2009 resolution Resolution 9 Buy now
21 Jul 2009 officers Director appointed jonathon gedge brackenbury 2 Buy now
17 Jul 2009 capital Conve 1 Buy now
17 Jul 2009 capital Ad 26/06/09\gbp si 31434@1=31434\gbp ic 12842/44276\ 2 Buy now
17 Jul 2009 resolution Resolution 22 Buy now
02 Jun 2009 capital Ad 19/05/09\gbp si 12839@1=12839\gbp ic 3/12842\ 2 Buy now
16 Apr 2009 incorporation Incorporation Company 15 Buy now