Advanced company searchLink opens in new window

THE BECKETT INVESTMENT MANAGEMENT GROUP LIMITED

Company number 04201858

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)
08 Apr 2021 MR01 Registration of charge 042018580004, created on 1 April 2021
11 Jan 2021 AA Full accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Feb 2020 PSC02 Notification of Bimg Limited as a person with significant control on 6 April 2016
07 Feb 2020 PSC07 Cessation of Robert Charles Beckett as a person with significant control on 21 January 2020
11 Dec 2019 AA Full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
15 Mar 2019 MR04 Satisfaction of charge 1 in full
15 Mar 2019 MR04 Satisfaction of charge 2 in full
15 Mar 2019 MR04 Satisfaction of charge 042018580003 in full
06 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2018 TM02 Termination of appointment of Ian James White as a secretary on 20 November 2018
30 Nov 2018 AP04 Appointment of Bimg Limited as a secretary on 20 November 2018
24 Oct 2018 TM01 Termination of appointment of Valerie Anne Carroll as a director on 1 October 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,316.26
28 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
14 Oct 2015 CH01 Director's details changed for Mr John Philip Bernard Payne on 7 October 2015
24 Apr 2015 AP01 Appointment of Mrs Valerie Anne Carroll as a director on 22 April 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,316.26
24 Apr 2015 CH01 Director's details changed for Mr John Philip Bernard Payne on 1 January 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014