BEN EVANS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
27/01/2527 January 2025 | Appointment of Ms Katie Jayne Bowler as a director on 2025-01-27 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-05-31 |
11/07/2411 July 2024 | Registered office address changed from Holmedene Lower Moor Road Coleorton Coalville LE67 8FN England to Woodland Barn Corkscrew Lane New Packington Ashby-De-La-Zouch LE65 1th on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Benjamin Ian Evans as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Benjamin Ian Evans on 2024-07-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
28/03/2428 March 2024 | Registered office address changed from 22 Lavender Walk Coleorton Coalville LE67 8FA England to Holmedene Lower Moor Road Coleorton Coalville LE67 8FN on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Benjamin Ian Evans as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Benjamin Ian Evans on 2024-03-28 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/08/2314 August 2023 | Satisfaction of charge 2 in full |
14/08/2314 August 2023 | Satisfaction of charge 3 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, SECRETARY HELEN EVANS |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | COMPANY NAME CHANGED BEN EVANS COMMERCIALS LIMITED CERTIFICATE ISSUED ON 09/08/18 |
20/07/1820 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM ROECLIFFE FARM LEICESTER ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1TP |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN EVANS / 05/05/2013 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
04/09/124 September 2012 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/05/1111 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
14/01/1114 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN EVANS / 07/05/2010 |
12/05/1012 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
24/12/0924 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
18/06/0918 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
23/05/0923 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/05/0919 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/04/092 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
12/05/0812 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
08/02/048 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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