BEDFORD ROW PROPERTIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/01/242 January 2024 Termination of appointment of William Hew John Hancock as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Charlie Stanley Trevor Fowler as a director on 2024-01-02

View Document

12/12/2312 December 2023 Termination of appointment of James John Cook as a director on 2023-10-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

19/10/2219 October 2022 Change of details for Collyer Bristow Llp as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Ruaraidh Alexander Paul Macpherson on 2022-10-19

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BADCOCK

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/12/178 December 2017 DIRECTOR APPOINTED MR PAUL JEREMY SILLIS

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUARAIDH MACPHERSON

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEDCOCK / 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR RUARAIDH ALEXANDER PAUL MACPHERSON

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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