BEPL REALISATIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

07/03/257 March 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Notice of extension of period of Administration

View Document

15/07/2415 July 2024 Change of name notice

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

21/04/2421 April 2024 Notice of deemed approval of proposals

View Document

07/04/247 April 2024 Statement of affairs with form AM02SOA

View Document

06/04/246 April 2024 Statement of administrator's proposal

View Document

18/02/2418 February 2024 Appointment of an administrator

View Document

18/02/2418 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-18

View Document

29/12/2329 December 2023 Notice of completion of voluntary arrangement

View Document

19/12/2319 December 2023 Satisfaction of charge 101476410005 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 101476410001 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 101476410002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 101476410003 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 101476410004 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

09/11/239 November 2023 Registration of charge 101476410006, created on 2023-11-08

View Document

09/11/239 November 2023 Registration of charge 101476410007, created on 2023-11-08

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-27 to 2023-06-26

View Document

03/08/233 August 2023 Accounts for a small company made up to 2021-12-31

View Document

05/05/235 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-27

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

05/04/225 April 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

23/02/2223 February 2022 Moratorium has been ended or extended

View Document

09/02/229 February 2022 Commencement of Moratorium

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT NO.7 LIMITED / 22/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT NO.7 LIMITED / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101476410002

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON JENKINS / 07/08/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/08/2017

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SAUL / 07/08/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101476410001

View Document

09/06/169 June 2016 DIRECTOR APPOINTED ANDREW LAWRENCE STEWART

View Document

27/04/1627 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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