BEPROFESSIONAL.COM LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

18/06/2418 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

14/06/2414 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Registered office address changed to PO Box 4385, 04012233 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-07

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/08/2310 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-10

View Document

16/05/2316 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Regus Bpro Holdings Limited as a person with significant control on 2022-01-16

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR SIMON OLIVER LOH

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH SL1 4DX

View Document

13/10/1613 October 2016 Registered office address changed from , 268 Bath Road, Slough, SL1 4DX to PO Box 4385 Cardiff CF14 8LH on 2016-10-13

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 SECOND FILING FOR FORM TM01

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA

View Document

07/07/147 July 2014 Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA on 2014-07-07

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JOHN ROBERT SPENCER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040122330001

View Document

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR STEPHEN PURDY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN

View Document

21/03/1221 March 2012 Registered office address changed from , 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, United Kingdom on 2012-03-21

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS UNITED KINGDOM

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD ROSENBERG

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE EISENBERG

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PUNT

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN EADON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD ROSENBERG

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DIRECTOR APPOINTED TIMOTHY SEAN JAMES DONOVAN REGAN

View Document

03/12/103 December 2010 Registered office address changed from , Adelaide House, London Bridge, London, EC4R 9HA on 2010-12-03

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

03/08/103 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH PUNT / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROSENBERG / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ALBERT EADON / 12/06/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/07/0216 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0214 June 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 AMEND 882-RESCIND 15000 X £1 SHA

View Document

25/02/0225 February 2002 AMEND 883-RESCIND 15000 X £1 SHA

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 06/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 COMPANY NAME CHANGED BE-PROFESSIONAL.COM LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED ANGLOSKILL LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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