BEDFONT 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
17/12/2417 December 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

18/10/2418 October 2024 Cessation of James Andrew Mcallister as a person with significant control on 2024-07-27

View Document

17/10/2417 October 2024 Termination of appointment of James Andrew Mcallister as a director on 2024-07-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR JAMES ANDREW MCALLISTER

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR JAMES MCALLISTER

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034445700008

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034445700009

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034445700007

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE DANE

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM THE CLOCK HOUSE CLOCKHOUSE LANE BRAMLEY SURREY GU5 0AP

View Document

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER

View Document

15/04/1315 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/1226 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1131 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DANE / 03/10/2009

View Document

05/11/095 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/0916 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JULIE DANE

View Document

18/12/0818 December 2008 SECRETARY APPOINTED JONATHAN RIDDINGS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR AUBREY HANBURY-BATEMAN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY JULIE BARKER

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: BLACKBURN HOUSE BRAKE LANE BOUGHTON NOTTINGHAMSHIRE NG22 9UF

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: CLOCK HOUSE STUDIO THE CLOCK HOUSE CLOCK HOUSE LANE BRAMLEY SURREY GU5 0AP

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX

View Document

30/10/0230 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 COMPANY NAME CHANGED MISLEX (186) LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

03/10/973 October 1997 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