PROJECT BECKENHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

07/04/257 April 2025 Registered office address changed from High Tong Marle Place Road Brenchley Tonbridge Kent TN12 7HS England to 124 City Road, London City Road London EC1V 2NX on 2025-04-07

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Part of the property or undertaking has been released from charge 102365710003

View Document

16/08/2416 August 2024 Part of the property or undertaking has been released from charge 102365710002

View Document

16/08/2416 August 2024 Part of the property or undertaking has been released from charge 102365710002

View Document

16/08/2416 August 2024 Part of the property or undertaking has been released from charge 102365710003

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Part of the property or undertaking has been released from charge 102365710002

View Document

31/05/2431 May 2024 Part of the property or undertaking has been released from charge 102365710003

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Part of the property or undertaking has been released from charge 102365710003

View Document

25/04/2425 April 2024 Part of the property or undertaking has been released from charge 102365710002

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710003

View Document

23/11/2323 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710002

View Document

23/11/2323 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710002

View Document

23/11/2323 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710003

View Document

03/10/233 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710003

View Document

03/10/233 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710002

View Document

03/10/233 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710003

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-29 with updates

View Document

12/05/2312 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710002

View Document

12/05/2312 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 102365710002

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Part of the property or undertaking has been released from charge 102365710002

View Document

20/12/2220 December 2022 Part of the property or undertaking has been released from charge 102365710003

View Document

07/12/227 December 2022 Part of the property or undertaking has been released from charge 102365710003

View Document

07/12/227 December 2022 Part of the property or undertaking has been released from charge 102365710002

View Document

15/11/2215 November 2022 Part of the property or undertaking has been released from charge 102365710003

View Document

15/11/2215 November 2022 Part of the property or undertaking has been released from charge 102365710002

View Document

03/11/223 November 2022 Part of the property or undertaking has been released from charge 102365710003

View Document

03/11/223 November 2022 Part of the property or undertaking has been released from charge 102365710002

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102365710003

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102365710002

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102365710001

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM A AND L, SUITE 1-3 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE11TY ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM HIGH TONG MARLE PLACE ROAD BRENCHLEY TONBRIDGE TN12 7HS ENGLAND

View Document

23/07/1923 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 94 JERMYN STREET LONDON SW1Y 6JE ENGLAND

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORTIMER

View Document

29/06/1929 June 2019 CESSATION OF STEVEN JOHN MORTIMER AS A PSC

View Document

29/06/1929 June 2019 CESSATION OF SAQIB ZACH CHAUDRY AS A PSC

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STEVEN COTTLE

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAQIB CHAUDRY

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR GARY STEVEN COTTLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAQIB ZACH CHAUDRY / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MORTIMER / 13/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR SAQIB ZACH CHAUDRY / 11/08/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN MORTIMER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAQIB ZACH CHAUDRY

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 17 NOTTINGHAM ROAD SOUTH CROYDON CR2 6AR UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102365710001

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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