About

Registered Number: 04839920
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH,

 

Having been setup in 2003, C M Beckenham Ltd have registered office in Woking. We don't currently know the number of employees at the business. The current directors of this organisation are Allsopp, Glenn Arthur, Knight, Sally Jane, Perkins, Stephen John, Litherland, John, Apsley, Matthew John, Arif, Jane, Dixon, Scott David, Garvin, Rosalinde, Hankin, Martyn Brian, Hedges, Lance Royston, Riddell, Michael Ian, Warner, Johanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOPP, Glenn Arthur 21 January 2020 - 1
KNIGHT, Sally Jane 16 June 2014 - 1
PERKINS, Stephen John 10 November 2014 - 1
APSLEY, Matthew John 31 August 2005 01 August 2010 1
ARIF, Jane 31 August 2005 08 July 2008 1
DIXON, Scott David 08 July 2008 31 August 2012 1
GARVIN, Rosalinde 31 August 2005 01 November 2014 1
HANKIN, Martyn Brian 31 August 2005 10 July 2007 1
HEDGES, Lance Royston 01 September 2017 27 September 2018 1
RIDDELL, Michael Ian 24 January 2011 11 July 2018 1
WARNER, Johanna 20 November 2006 14 January 2011 1
Secretary Name Appointed Resigned Total Appointments
LITHERLAND, John 25 September 2006 10 January 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 13 January 2020
CH04 - Change of particulars for corporate secretary 03 January 2020
CH04 - Change of particulars for corporate secretary 02 January 2020
AD01 - Change of registered office address 02 January 2020
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 26 September 2017
AP01 - Appointment of director 11 September 2017
AD01 - Change of registered office address 09 November 2016
CH04 - Change of particulars for corporate secretary 09 November 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 September 2015
RESOLUTIONS - N/A 23 February 2015
SH01 - Return of Allotment of shares 05 February 2015
AP01 - Appointment of director 28 December 2014
TM01 - Termination of appointment of director 29 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2013
RESOLUTIONS - N/A 07 February 2013
AP04 - Appointment of corporate secretary 07 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
287 - Change in situation or address of Registered Office 01 August 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.