BECKHAM RETAIL LIMITED
Status | ACTIVE |
Company No. | 08661308 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BECKHAM RETAIL LIMITED is an active private limited company with number 08661308. It was incorporated 10 years, 9 months, 9 days ago, on 22 August 2013. The company address is 202 Hammersmith Road, London, W6 7DN.
Company Fillings
Accounts with accounts type dormant
Date: 21 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change to a person with significant control
Date: 31 Aug 2023
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Victoria Beckham Limited
Change date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 07 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Robert Cecil Gifford Dodds
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP
New address: 202 Hammersmith Road London W6 7DN
Change date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Victoria Caroline Beckham
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Joseph Beckham
Change date: 2017-06-07
Documents
Appoint corporate secretary company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-26
Officer name: Abogado Nominees Limited
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Move registers to sail company with new address
Date: 26 May 2017
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 23 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Caroline Beckham
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 05 Nov 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: David Robert Joseph Beckham
Documents
Move registers to sail company with new address
Date: 05 Nov 2014
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Change sail address company with new address
Date: 05 Nov 2014
Category: Address
Type: AD02
New address: 100 New Bridge Street London EC4V 6JA
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Caroline Beckham
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robert Joseph Beckham
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Llewellyn
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Cecil Gifford Dodds
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Change date: 2014-05-16
Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom
Documents
Certificate change of name company
Date: 01 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hal 1234 LIMITED\certificate issued on 01/11/13
Documents
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST CALL RECRUITMENT AND CARE LIMITED
24 BRADING CLOSE,SOUTHAMPTON,SO16 3DS
Number: | 11879130 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MILLENNIUM BUSINESS CENTRE,LONDON,NW2 6DW
Number: | 09294607 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLEY ENTERPRISES (ROLLER DOORS) LIMITED
HIGHLAND HOUSE,EASTLEIGH,SO53 4AR
Number: | 04962810 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,WOLVERHAMPTON,WV14 0EP
Number: | 06348444 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MARRIOTT CLOSE,FELTHAM,TW14 9PZ
Number: | 09315862 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SKIN TO LOVE CLINIC LIMITED
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 08397290 |
Status: | ACTIVE |
Category: | Private Limited Company |