PLANET BETHLEHEM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

07/05/237 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

02/05/222 May 2022 Change of details for Ms Leila Sansour as a person with significant control on 2021-06-17

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas Blincoe as a secretary on 2021-11-29

View Document

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

View Accounts

17/06/2117 June 2021 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-06-17

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/10/1930 October 2019 PREVEXT FROM 30/01/2019 TO 30/06/2019

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEILA SANSOUR / 26/06/2017

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BLINCOE / 26/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEILA SANSOUR

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED ALL THINGS BETHLEHEM LTD CERTIFICATE ISSUED ON 29/08/12

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED ASPARAGUS NORTH LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 25 HILLERSDEN HOUSE EBURY BRIDGE ROAD LONDON SW1W 8ST

View Document

06/10/986 October 1998 COMPANY NAME CHANGED VADE MECUM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/10/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: SUITE 9 BLOCK 5 PORTMAN MANSIONS CHILTERN STREET LONDON W1M 1PU

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 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