BEQUEST DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Current accounting period shortened from 2023-09-30 to 2023-09-29 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
05/04/245 April 2024 | Change of details for Bequest Holdings Ltd as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Change of details for Bbm Holdings Ltd as a person with significant control on 2022-09-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-20 with updates |
09/08/239 August 2023 | Registered office address changed from C/O Tc Group Suite 115, Airport House Purley Way Croydon CR0 0XZ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2023-08-09 |
09/08/239 August 2023 | Director's details changed for Mr David Franklin Best on 2023-07-18 |
09/08/239 August 2023 | Director's details changed for Mr Ricky Best on 2023-07-18 |
19/07/2319 July 2023 | Certificate of change of name |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Accounts for a dormant company made up to 2021-09-30 |
14/10/2114 October 2021 | Cessation of Bbm Property Group Ltd as a person with significant control on 2021-10-08 |
14/10/2114 October 2021 | Notification of Bbm Holdings Ltd as a person with significant control on 2021-10-08 |
14/10/2114 October 2021 | Termination of appointment of Michael Jones as a director on 2021-09-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
12/04/2112 April 2021 | CESSATION OF DAVID FRANKLIN BEST AS A PSC |
12/04/2112 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BBM PROPERTY GROUP LTD |
12/04/2112 April 2021 | CESSATION OF RICKY BEST AS A PSC |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 20 PORTNALLS ROAD COULSDON CR5 3DE ENGLAND |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR MICHAEL JONES |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RICKY BEST / 20/07/2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN BEST / 20/07/2020 |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
02/06/202 June 2020 | CESSATION OF MICHAEL JONES AS A PSC |
02/06/202 June 2020 | 02/06/20 STATEMENT OF CAPITAL GBP 100 |
23/05/2023 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/183 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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