BEARDMORE PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Masashi Sada as a director on 2025-07-15

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

26/06/2426 June 2024 Registered office address changed from The Bailey the Bailey, 16 Old Bailey, London 16 Old Bailey, London London EC4M 7EG England to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St. Cross Street London EC1N 8XA to The Bailey the Bailey, 16 Old Bailey, London 16 Old Bailey, London London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY AARON CAMPBELL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 18/11/2019

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL CAR PARKS LIMITED

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

14/05/1214 May 2012 ALTER ARTICLES 24/04/2012

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/10

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 16/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 21 BRYANSTON STREET LONDON W1H 7AB

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/07/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 25/12/05 TO 11/07/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/10/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; NO CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: P O BOX 4NH 21 BRYANSTON STREET MARBLE ARCH LONDON W1A 4NH

View Document

11/11/9911 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RES/APP OF AUDITORS 22/12/98

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

04/12/984 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 25/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 S80A AUTH TO ALLOT SEC 31/03/98

View Document

03/04/983 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 S252 DISP LAYING ACC 19/11/96

View Document

04/12/964 December 1996 S386 DISP APP AUDS 19/11/96

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

08/11/898 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 28/03/86

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