BEAN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN THOMASON / 18/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN THOMASON / 18/01/2018

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 29 BUCKINGHAM STREET OXFORD OX1 4LH

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN THOMASON / 20/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN THOMASON / 22/03/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O MR BEN THOMASON 19 SUNNINGWELL ROAD OXFORD OX1 4SZ ENGLAND

View Document

13/01/1213 January 2012 SOLVENCY STATEMENT DATED 07/12/11

View Document

13/01/1213 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1213 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 100

View Document

03/01/123 January 2012 ADOPT ARTICLES 07/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM MOUNT PLEASANT WINSLOW ROAD NASH MILTON KEYNES MK17 0EJ

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN THOMASON / 12/05/2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMASON / 09/04/2009

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 2 GREYSTONES COTTAGES MAIN STREET MAIDS MORETON MK18 1QU

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 22/04/07

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 40 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BA

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 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