BECKTON DEVELOPMENT LTD

Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2024-06-29

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

07/04/257 April 2025 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O Mavani Shah and Co Ltd 2nd Floor Amba House 15 College Road Harrow London HA1 1BA on 2025-04-07

View Document

24/08/2424 August 2024 Administrative restoration application

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-06-29

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2022-06-29

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-31 with updates

View Document

09/08/239 August 2023 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-08-09

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Compulsory strike-off action has been suspended

View Document

15/06/2315 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information