BEDFORD ROW TRUSTEES LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDFORD ROW REGISTRARS LIMITED / 23/11/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
3RD FLOOR
10 ARGYLL STREET
LONDON
W1F 7TQ

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY BASS

View Document

05/01/125 January 2012 CORPORATE SECRETARY APPOINTED BEDFORD ROW REGISTRARS LIMITED

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY JACK KLEIN

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR BROOKFLAME LIMITED

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY WEYELL

View Document

03/07/083 July 2008 SECRETARY APPOINTED JACK BERNARD KLEIN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED LUZ HELENA ISAZA-GRANADA

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
6 CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1K 4ND

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
6 CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1Y 1LG

View Document

03/07/013 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; NO CHANGE OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 10/03/00

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/06/9628 June 1996 EXEMPTION FROM APPOINTING AUDITORS 24/06/96

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/07/954 July 1995 EXEMPTION FROM APPOINTING AUDITORS 28/06/95

View Document

03/07/943 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/07/943 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 EXEMPTION FROM APPOINTING AUDITORS 27/06/94

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/01/91

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED
BELLCAVERN LIMITED
CERTIFICATE ISSUED ON 17/01/91

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM:
HERTFORD HOUSE
KENTISH LANE
BROOKMANS PARK
HERTS

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 18/06/90; NO CHANGE OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/08/869 August 1986

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

28/07/8228 July 1982 CERTIFICATE OF INCORPORATION

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