B OF E PROPERTIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Notification of John Mcarthur as a person with significant control on 2025-01-06

View Document

21/03/2521 March 2025 Notification of Paul Wigham as a person with significant control on 2025-01-06

View Document

21/03/2521 March 2025 Cessation of Ian Douglas Lowe as a person with significant control on 2025-01-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Roderick John Pearson as a director on 2025-01-08

View Document

14/01/2514 January 2025 Termination of appointment of Ian Douglas Lowe as a director on 2025-01-05

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/09/1312 September 2013 ADOPT ARTICLES 24/06/2013

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 5

View Document

08/07/138 July 2013 REDUCE ISSUED CAPITAL 24/06/2013

View Document

08/07/138 July 2013 SOLVENCY STATEMENT DATED 24/06/13

View Document

08/07/138 July 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 STATEMENT BY DIRECTORS

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 61 NORTH CASTLE STREET EDINBURGH EH2 3LJ

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 S252 DISP LAYING ACC 26/06/97

View Document

30/06/9730 June 1997 EXEMPTION FROM APPOINTING AUDITORS 26/06/97

View Document

23/06/9723 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/9723 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/9723 June 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 12/05/97

View Document

23/06/9723 June 1997 REREGISTRATION PLC-PRI 12/05/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED B OF E TRADING PLC. CERTIFICATE ISSUED ON 19/04/94

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 3 MELVILLE CRESCENT EDINBURGH EH3 7HW

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 AUDITOR'S RESIGNATION

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/11/9120 November 1991 APPLICATION COMMENCE BUSINESS

View Document

15/10/9115 October 1991 NC INC ALREADY ADJUSTED 05/03/91

View Document

09/10/919 October 1991 £ NC 50000/25000000 05/03/91

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 3 MELVILLE CRESCENT EDINBURGH EH3 7HW

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 14A REGENT TERRACE EDINBURGH EH7 5BN

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED THE EDINBURGH MORTGAGE CORPORATI ON PLC CERTIFICATE ISSUED ON 11/07/90

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 21/03/90

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: 3 HILL STREET EDINBURGH EH2 JP

View Document

17/04/9017 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED LINKLIGHT PLC CERTIFICATE ISSUED ON 30/03/90

View Document

22/02/9022 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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