BECKET HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06012642 |
Category | Private Limited Company |
Incorporated | 29 Nov 2006 |
Age | 17 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BECKET HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06012642. It was incorporated 17 years, 6 months, 4 days ago, on 29 November 2006. The company address is 1st Floor 1 Chartfield House 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Richard Brickley
Change date: 2022-08-03
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-03
Officer name: Dr Mark Richard Brickley
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Alpha Housing Services Limited
Change date: 2018-03-15
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England
New address: C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
New address: C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS
Old address: 28 Wellington Road Taunton Somerset TA1 4EQ
Change date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate secretary company with name date
Date: 21 Dec 2014
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-12-20
Officer name: Alpha Housing Services Limited
Documents
Termination secretary company with name termination date
Date: 21 Dec 2014
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giles Darcey Wrangham
Termination date: 2014-12-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-02
Old address: 4 Dunkleys Way Taunton Somerset TA1 2LX
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Giles Darcey Wrangham
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: Flat 3 11 Haines Hill Taunton Somerset TA1 4HN
Change date: 2010-05-24
Documents
Change account reference date company previous extended
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Giles Darcey Wrangham
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Old address: Becket House Henford Yeovil Somerset BA20 1TW
Change date: 2010-04-15
Documents
Resolution
Date: 18 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ridsdale
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Richard Brickley
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Old address: 7a Oaktree Parade, Bransgore Christchurch Dorset BH23 8AD
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Philip Ridsdale
Change date: 2009-10-26
Documents
Legacy
Date: 25 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/09
Documents
Resolution
Date: 25 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary robert turville
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin baily
Documents
Legacy
Date: 10 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 25/06/09\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BEPCO HOUSE,HARTLEBURY,DY10 4JB
Number: | 03472543 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORING OUTLET, 8 THE PARADE,TELFORD,TF2 8EB
Number: | 11602460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEED MEDICAL HOUSE,CHORLEY,PR7 7NA
Number: | 03640288 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11671024 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VIOLET STREET,BURNLEY,BB10 1PU
Number: | 11752707 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPIA INVESTMENT MANAGEMENT LIMITED
606-609 SALISBURY HOUSE,LONDON,EC2M 7AQ
Number: | 07094975 |
Status: | ACTIVE |
Category: | Private Limited Company |