Advanced company searchLink opens in new window

BECKENHAM STORAGE LTD

Company number 03477439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 AP01 Appointment of Miss Elizabeth Jane Best as a director on 28 March 2024
20 May 2024 TM01 Termination of appointment of Alfred William Best as a director on 28 March 2024
14 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Sep 2021 PSC02 Notification of Otterham Park Holdings Ltd as a person with significant control on 31 August 2021
07 Sep 2021 AP01 Appointment of Mr Waseem Hanif as a director on 31 August 2021
07 Sep 2021 AP01 Appointment of Mr Alfred William Best as a director on 31 August 2021
07 Sep 2021 PSC07 Cessation of Howard Geoffrey Mark as a person with significant control on 31 August 2021
07 Sep 2021 PSC07 Cessation of Roderick Joseph Bryant as a person with significant control on 31 August 2021
07 Sep 2021 PSC07 Cessation of George Lewis Boyce as a person with significant control on 31 August 2021
07 Sep 2021 AD01 Registered office address changed from Otterham Creek Boatyard Otterham Quay Lane Rainham Kent ME8 7XF to Wyldecrest House 857 London Road Grays RM20 3AT on 7 September 2021
01 Sep 2021 TM01 Termination of appointment of Roderick Joseph Bryant as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Howard Geoffrey Mark as a director on 31 August 2021
15 Mar 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
12 Dec 2019 TM02 Termination of appointment of George Lewis Boyce as a secretary on 18 July 2019
12 Dec 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Dec 2019 TM01 Termination of appointment of George Lewis Boyce as a director on 18 July 2019
24 Sep 2019 AA Micro company accounts made up to 31 December 2018