BBEN PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Change of details for Williamson Investment Group Limited as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mrs Deborah Jane Williamson on 2024-02-23

View Document

27/02/2427 February 2024 Director's details changed for Mr Lee Andrew Williamson on 2024-02-23

View Document

27/02/2427 February 2024 Secretary's details changed for Mr Lee Andrew Williamson on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Glenn Andrew Williamson on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 99 - 101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Glen Andrew Williamson on 2023-12-01

View Document

06/12/236 December 2023 Director's details changed for Mr Glen Andrew Williamson on 2023-11-16

View Document

05/12/235 December 2023 Director's details changed for Mr Dean Andrew Williamson on 2023-06-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 CESSATION OF L.W. (DEVELOPMENTS) LTD. AS A PSC

View Document

29/07/1829 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/02/187 February 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMSON INVESTMENT GROUP LIMITED

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS DEBORAH JANE WILLIAMSON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L.W. (DEVELOPMENTS) LTD.

View Document

22/01/1822 January 2018 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP UNITED KINGDOM

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR GLENN WILLIAMSON

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR LEE ANDREW WILLIAMSON

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR DEAN ANDREW WILLIAMSON

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR CONAL GRIDLEY

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MR LEE ANDREW WILLIAMSON

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY CONAL GRIDLEY

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 ADOPT ARTICLES 13/05/2016

View Document

19/05/1619 May 2016 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 16/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 16/05/2016

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 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