BEVIS MARKS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/12/2329 December 2023 Satisfaction of charge 080100280002 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 080100280004 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 080100280003 in full

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31

View Document

26/04/2226 April 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Markus Borchard on 2021-11-01

View Document

12/11/2112 November 2021 Change of details for Fairplay Towage & Shipping Company Limited as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01

View Document

12/11/2112 November 2021 Registered office address changed from 6th Floor 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12

View Document

04/11/214 November 2021 Director's details changed for Mr Eric Alexander Brenden on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALEXANDER BRENDEN / 30/01/2018

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE HAZEL BRENDEN / 04/02/2018

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC BRENDEN

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080100280004

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080100280002

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080100280003

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 SECOND FILING WITH MUD 28/03/14 FOR FORM AR01

View Document

30/05/1430 May 2014 SECRETARY APPOINTED ERIC ALEXANDER BRENDEN

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC BRENDEN

View Document

02/05/142 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN

View Document

17/02/1417 February 2014 SECOND FILING WITH MUD 28/03/13 FOR FORM AR01

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 ALTER ARTICLES 03/09/2012

View Document

15/08/1215 August 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM, 21 BEDFORD SQUARE, LONDON, WC1B 3HH, UNITED KINGDOM

View Document

28/03/1228 March 2012 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