BEDAHM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Total exemption full accounts made up to 2023-06-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
12/03/2412 March 2024 | Previous accounting period shortened from 2023-06-26 to 2023-06-25 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Previous accounting period shortened from 2022-06-27 to 2022-06-26 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
16/03/2316 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
18/02/2218 February 2022 | Change of details for a person with significant control |
17/02/2217 February 2022 | Change of details for Mr Andrew Hamish Maguire as a person with significant control on 2022-02-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/12/2029 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 07/11/2018 |
12/12/1812 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 07/11/2018 |
28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
23/11/1723 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
07/03/167 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085695620003 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMISH MAGUIRE / 10/11/2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 53 LEIGHTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6BD |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 10/11/2015 |
10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE DEBORAH CRAWFORD HOLDEN / 10/11/2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085695620002 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085695620001 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CRAWFORD HOLDEN / 03/07/2013 |
03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH CRAWFORD HOLDEN / 03/07/2013 |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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