BENDARROCH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Bendarroch Holdings Ltd as a person with significant control on 2025-03-25

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENDARROCH HOLDINGS LTD

View Document

17/09/1817 September 2018 CESSATION OF SHANE VALERIE LYON AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHANE VALERIE LYON / 21/05/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHANE VALERIE LYON / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / SHANE VALERIE LYON / 20/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 CESSATION OF VALERIE DUNN DISCRETIONARY TRUST AS A PSC

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / SHANE VALERIE LYON / 16/02/2017

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM BENDARROCH LODGE BENDARROCH ROAD WEST HILL OTTERY ST. MARY DEVON EX11 1JY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNN

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 11 TRUSHAM ROAD MARSH BARTON EXETER EX2 8RL UNITED KINGDOM

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNN

View Document

02/03/172 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/172 March 2017 COMPANY NAME CHANGED DUNNS MOTORS EXETER (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DECLARATION OF DIVIDEND IN SPECIE 16/02/2017

View Document

16/02/1716 February 2017 STATEMENT BY DIRECTORS

View Document

16/02/1716 February 2017 SOLVENCY STATEMENT DATED 14/02/17

View Document

16/02/1716 February 2017 REDUCE ISSUED CAPITAL 14/02/2017

View Document

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 133944

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 DIRECTOR APPOINTED SHANE VALERIE LYON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 PREVSHO FROM 30/06/2016 TO 30/06/2015

View Document

06/07/156 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1339440

View Document

30/06/1530 June 2015 ADOPT ARTICLES 22/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

12/02/1512 February 2015 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