BEXLEYHEATH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/08/1812 August 2018 NOTIFICATION OF PSC STATEMENT ON 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 39 TOWNLEY ROAD BEXLEYHEATH KENT DA6 7HY

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR SANJIV KUMAR VADUKUL

View Document

28/04/1728 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR SANJIV KUMAR VADUKUL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/04/1627 April 2016 DISS REQUEST WITHDRAWN

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/168 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/07/1515 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM INVICTA HOUSE IRIS AVENUE BEXLEY KENT DA5 1HH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 30/05/2011

View Document

26/03/1226 March 2012 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED PHILIP COLE

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM FLAT 13 MARKET PLACE BEXLEYHEATH KENT DA6 7DZ

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM FLAT 13 MARKET PLACE BEXLEYHEATH KENT DA6 7DZ

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ROBERT VINCENT PAYNE

View Document

03/02/113 February 2011 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 30 May 2009 with full list of shareholders

View Document

01/02/111 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/12/0829 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES MCBRIDE

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PIERCY

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PIERCY / 24/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ONE SWAN COURTYARD, COVENTRY ROAD, BIRMINGHAM, B26 1BU

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: HAMMONDS (REF : SDW), RUTLAND, HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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