BECKFORDS GATE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Receiver's abstract of receipts and payments to 2023-05-03

View Document

14/06/2314 June 2023 Receiver's abstract of receipts and payments to 2021-11-03

View Document

14/06/2314 June 2023 Receiver's abstract of receipts and payments to 2022-11-03

View Document

14/06/2314 June 2023 Receiver's abstract of receipts and payments to 2022-05-03

View Document

22/05/2322 May 2023 Appointment of receiver or manager

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW KNOCKTON / 31/03/2017

View Document

21/10/2021 October 2020 CESSATION OF KERSFIELD LIMITED AS A PSC

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSFIELD LIMITED

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HINDS

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 30 BROCK STREET BROCK STREET BATH BA1 2LN ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095244390005

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095244390006

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/02/195 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 22 GAY STREET BATH BA1 2PD ENGLAND

View Document

04/07/184 July 2018 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 01 QUEEN SQUARE BATH BA1 2HA ENGLAND

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KNOCKTON

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095244390002

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095244390001

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095244390003

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095244390004

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095244390001

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095244390002

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company