BDL PROPERTY LLP

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Change of details for Mr Werner Victor Hugo as a person with significant control on 2024-02-12

View Document

23/02/2423 February 2024 Member's details changed for Mr Werner Victor Hugo on 2024-02-12

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/09/1422 September 2014 ANNUAL RETURN MADE UP TO 19/08/14

View Document

21/09/1421 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM ROBERT DAVID CLEEVELY / 05/06/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1316 September 2013 ANNUAL RETURN MADE UP TO 19/08/13

View Document

15/09/1315 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HAIDEE BECKER KENEDY / 01/01/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1216 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WERNER VICTOR HUGO / 01/07/2012

View Document

16/09/1216 September 2012 ANNUAL RETURN MADE UP TO 19/08/12

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 ANNUAL RETURN MADE UP TO 19/08/11

View Document

20/09/1120 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB KENEDY / 01/01/2011

View Document

20/09/1120 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WERNER VICTOR HUGO / 01/01/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA CLEEVELY / 01/01/2010

View Document

13/10/1013 October 2010 ANNUAL RETURN MADE UP TO 19/08/10

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HAIDEE BECKER KENEDY / 01/01/2010

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM ROBERT DAVID CLEEVELY / 29/07/2010

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WERNER VICTOR HUGO / 01/01/2010

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROSALIND CLEEVELY / 01/01/2010

View Document

13/10/1013 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CLEEVELY / 01/01/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: 46 GLEBE PLACE LONDON GREATER LONDON SW3 5JE

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 19/08/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 LLP MEMBER APPOINTED ADAM CLEEVELY

View Document

12/08/0812 August 2008 LLP MEMBER APPOINTED OLIVIA CLEEVELY

View Document

05/08/085 August 2008 LLP MEMBER APPOINTED ROSALIND CLEEVELY

View Document

05/08/085 August 2008 LLP MEMBER APPOINTED DAVID CLEEVELY

View Document

05/08/085 August 2008 LLP MEMBER APPOINTED HAIDEE BECKER KENEDY

View Document

05/08/085 August 2008 LLP MEMBER APPOINTED MATTHEW CLEEVELY

View Document

04/08/084 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/084 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0819 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

19/08/0719 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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