BEDROCK 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
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewRegistration of charge 034112150049, created on 2025-08-06

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/07/2528 July 2025 NewRegistration of charge 034112150048, created on 2025-07-28

View Document

28/03/2528 March 2025 Registration of charge 034112150046, created on 2025-03-28

View Document

27/03/2527 March 2025 Registration of charge 034112150045, created on 2025-03-26

View Document

10/03/2510 March 2025 Registration of charge 034112150044, created on 2025-03-10

View Document

04/03/254 March 2025 Registration of charge 034112150043, created on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registration of charge 034112150042, created on 2024-12-19

View Document

06/12/246 December 2024 Registration of charge 034112150041, created on 2024-11-28

View Document

01/11/241 November 2024 Registration of charge 034112150039, created on 2024-10-25

View Document

22/08/2422 August 2024 Registration of charge 034112150038, created on 2024-08-16

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registration of charge 034112150036, created on 2024-06-17

View Document

01/07/241 July 2024 Registration of charge 034112150037, created on 2024-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Ranjit Gill as a secretary on 2023-09-01

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

23/06/2323 June 2023 Registration of charge 034112150035, created on 2023-06-23

View Document

16/06/2316 June 2023 Registration of charge 034112150034, created on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Registration of charge 034112150033, created on 2021-10-22

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

25/06/2125 June 2021 Registration of charge 034112150031, created on 2021-06-25

View Document

03/06/213 June 2021 Registration of charge 034112150030, created on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034112150024

View Document

11/07/2011 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034112150023

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034112150022

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034112150021

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034112150020

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM, 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEEP SINGH GILL / 28/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RANJIT GILL / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEEP SINGH GILL / 12/09/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: CARDINAL HOUSE BUSINESS CENTRE, 2 CARDIFF ROAD, LUTON, BEDFORDSHIRE LU1 1PP

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 57 DEXTER CLOSE, LUTON, BEDFORDSHIRE LU3 4DY

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: CARDINAL HOUSE, 2 CARDIFF ROAD, LUTON, BEDFORDSHIRE LU1 1PP

View Document

21/09/9921 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9729 July 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