BEEDEE DEVELOPMENTS LTD

Company Documents

DateDescription
02/04/252 April 2025 Resolutions

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Change of details for Mrs Elizabeth Jane Devonald as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Barry Thomas Henry Devonald as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Daniel Barnaby Devonald as a person with significant control on 2022-09-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Daniel Barnaby Devonald on 2022-09-26

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/01/212 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

04/01/204 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 20/10/19 STATEMENT OF CAPITAL GBP 60000

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

06/01/196 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

02/06/182 June 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY THOMAS HENRY DEVONALD / 02/06/2018

View Document

02/06/182 June 2018 02/06/18 STATEMENT OF CAPITAL GBP 2

View Document

02/06/182 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANES DEVONALD

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 DIRECTOR APPOINTED MR DANIEL BARNABY DEVONALD

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MRS ELIZABETH JANE DEVONALD

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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