BECONDALE HOUSE LIMITED
Status | ACTIVE |
Company No. | 07075100 |
Category | Private Limited Company |
Incorporated | 13 Nov 2009 |
Age | 14 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BECONDALE HOUSE LIMITED is an active private limited company with number 07075100. It was incorporated 14 years, 6 months, 25 days ago, on 13 November 2009. The company address is 23 Becondale Road, London, SE19 1QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Mark Oliver Rader
Change date: 2021-02-26
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mr Paulo Roberto Hanke Junior
Documents
Change person secretary company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-26
Officer name: Mr Paulo Roberto Hanke Junior
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
New address: 23 Becondale Road London SE19 1QJ
Change date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Old address: 73 Church Road Hove East Sussex BN3 2BB
Change date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Mr Paulo Roberto Hanke Junior
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-15
Officer name: Mr Paulo Roberto Hanke Junior
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person secretary company with change date
Date: 19 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paulo Junior
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paulo Junior
Change date: 2010-11-01
Documents
Appoint person director company with name
Date: 31 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paulo Junior
Documents
Some Companies
ADELAIDE JONES INTERNATIONAL LIMITED
5-11 MORTIMER STREET,LONDON,W1T 3HS
Number: | 10063161 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA CHAMBER OF COMMERCE IN THE UK
1 LOTHBURY,LONDON,EC2R 7DB
Number: | 06245107 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FORWARD SPACE,FROME,BA11 1HR
Number: | 10713568 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BUTTERFIELD LANE,HERTFORDSHIRE,AL1 2HJ
Number: | 04721145 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DERRYHALE LANE,PORTADOWN,BT62 4HL
Number: | NI042934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONDING TO CLIMATE CHANGE LIMITED
20 BARRINGTON COURT,,LONDON,N10 1QG
Number: | 04395517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |