BEVINGTON DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Satisfaction of charge 095201530004 in full

View Document

03/08/233 August 2023 Satisfaction of charge 095201530001 in full

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

12/02/2212 February 2022 Registration of charge 095201530002, created on 2022-02-07

View Document

10/02/2210 February 2022 Registration of charge 095201530001, created on 2022-02-07

View Document

08/02/228 February 2022 Termination of appointment of Gregory Nicholas Malouf as a director on 2022-02-07

View Document

08/02/228 February 2022 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 5 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Ms Joanne Karen Waller as a director on 2022-02-07

View Document

08/02/228 February 2022 Notification of Westminster Park Limited as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Cessation of Elb Services (Uk) Ltd as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Cessation of Malcorp Properties Limited as a person with significant control on 2022-02-07

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLAS MALOUF / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLAS MALOUF / 18/03/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLAS MALOUF / 11/01/2019

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLAS MALOUF / 24/07/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELB SERVICES (UK) LTD

View Document

14/05/1814 May 2018 CESSATION OF EMMA LOUISE BATTLE AS A PSC

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 SUB-DIVISION 24/03/16

View Document

22/03/1822 March 2018 SUB DIV 24/03/2016

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

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

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BATTLE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCORP PROPERTIES LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL L3 5NW

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 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