BECKY BARRETT MANAGEMENT LTD

Sbc House Sbc House, Wallington, SM6 7AH, England
StatusACTIVE
Company No.09008050
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 22 days
JurisdictionEngland Wales

SUMMARY

BECKY BARRETT MANAGEMENT LTD is an active private limited company with number 09008050. It was incorporated 10 years, 22 days ago, on 23 April 2014. The company address is Sbc House Sbc House, Wallington, SM6 7AH, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Ms Rebecca Lucinda Barrett

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Lucinda Barrett

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Ms Rebecca Lucinda Barrett

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Ms Rebecca Lucinda Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: Sbc House Restmor Way Wallington SM6 7AH

Old address: 6 Hulme Street Salford Manchester M5 4ZA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rebecca Lucinda Barrett

Change date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: 6 6 Hulme Street Salford Manchester M5 4ZA United Kingdom

New address: 6 Hulme Street Salford Manchester M5 4ZA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

New address: 6 6 Hulme Street Salford Manchester M5 4ZA

Old address: 67 Mill Rd West Drayton UB7 7EH

Change date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentum artists LTD\certificate issued on 12/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Lucinda Barrett

Appointment date: 2014-04-23

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVJ PROPERTIES LTD.

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:11528113
Status:ACTIVE
Category:Private Limited Company

DAWSON & WALSH LIMITED

PICTON HOUSE,CHEPSTOW,NP16 5HJ

Number:06553009
Status:ACTIVE
Category:Private Limited Company

E.A. SNAPE LIMITED

2 LITTLEFIELD LANE,GRIMSBY,DN36 5TJ

Number:04772013
Status:ACTIVE
Category:Private Limited Company

MS PEPPER POT LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10842726
Status:ACTIVE
Category:Private Limited Company

PV MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11825371
Status:ACTIVE
Category:Private Limited Company

SPORTING FEET LIMITED

3 LACY ROAD,LONDON,SW15 1NH

Number:07474032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source