BECKET HOUSE ASSET MANAGEMENT LIMITED: Filings
Overview
| Company Name | BECKET HOUSE ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07750927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BECKET HOUSE ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Simon Hesketh as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Dec 04, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Proprium Finance Cooperatief U.A as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of James Simon Hesketh as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0