BENDAISY 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
15/07/2515 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Registration of charge 081593370005, created on 2023-02-24

View Document

13/03/2313 March 2023 Registration of charge 081593370006, created on 2023-02-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Satisfaction of charge 081593370001 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 081593370002 in full

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

07/07/217 July 2021 Registration of charge 081593370004, created on 2021-07-07

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HASLAM / 24/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCGRATH / 24/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MCGRATH / 24/09/2020

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCGRATH / 24/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 9 CHESTNUT CLOSE STREETLY SUTTON COLDFIELD B74 3EF

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081593370003

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081593370002

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081593370001

View Document

25/08/1525 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 9 CHESTNUT DRIVE STREETLY SUTTON COLDFIELD B74 3EF UNITED KINGDOM

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BASIER VOLE LTD


  • 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