BEA DEVELOPMENTS LLP

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the limited liability partnership off the register

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CESSATION OF ANTHONY ORAZIO RAFFERMATI AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ORAZIO RAFFERMATI

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO TOMMASINO STOCCHETTI

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

30/04/1530 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

02/02/152 February 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

05/11/145 November 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED LLP FORMATIONS NO 172 LLP CERTIFICATE ISSUED ON 17/06/14

View Document

13/06/1413 June 2014 LLP MEMBER APPOINTED MR ANTHONY ORAZIO RAFFERMATI

View Document

13/06/1413 June 2014 CORPORATE LLP MEMBER APPOINTED BRIDGES ESTATE AGENTS LTD

View Document

13/06/1413 June 2014 LLP MEMBER APPOINTED MR CARLO TOMMASINO STOCCHETTI

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

29/01/1429 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

16/01/1316 January 2013 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