BEDAHM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom to 1 Pavilion Square Cricketers Way, Westhoughton Bolton BL5 3AJ on 2024-12-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/06/2423 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-06-26 to 2023-06-25

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

18/02/2218 February 2022 Change of details for a person with significant control

View Document

17/02/2217 February 2022 Change of details for Mr Andrew Hamish Maguire as a person with significant control on 2022-02-17

View Document

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

View Accounts

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 07/11/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 07/11/2018

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085695620003

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMISH MAGUIRE / 10/11/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 53 LEIGHTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6BD

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 10/11/2015

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 10/11/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085695620002

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085695620001

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CRAWFORD HOLDEN / 03/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH CRAWFORD HOLDEN / 03/07/2013

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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