BGE 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
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Artur Ogrodnicki on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Artur Ogrodnicki as a person with significant control on 2024-06-18

View Document

11/06/2411 June 2024 Registered office address changed from 95 Gunnersbury Lane London W3 8HQ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 7 Bell Yard Holborn London WC2A 2JR England to 95 95 Gunnersbury Lane London W3 8HQ on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 95 95 Gunnersbury Lane London W3 8HQ England to 95 Gunnersbury Lane London W3 8HQ on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

19/09/2019 September 2020 CESSATION OF OSCAR ARTUR OGRODNICKI AS A PSC

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 95 GUNNERSBURY LANE LONDON W3 8HQ

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR OSCAR OGRODNICKI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/10/1831 October 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 DIRECTOR APPOINTED MR OSCAR ARTUR OGRODNICKI

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED WEST LONDON MAINTENANCE LTD CERTIFICATE ISSUED ON 20/02/14

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information