BETHELL INTERMEDIATE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

10/01/2510 January 2025 Accounts for a medium company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Full accounts made up to 2021-09-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BOURGE

View Document

24/07/2024 July 2020 CESSATION OF TIMOTHY ANTHONY KILROE AS A PSC

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOPKINS-COMAN / 08/05/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANTHONY KILROE

View Document

29/01/1829 January 2018 CESSATION OF BETHELL GROUP HOLDINGS LTD AS A PSC

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CHRISTOPHER MORLEY

View Document

15/02/1115 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 1404.00

View Document

15/02/1115 February 2011 SUB-DIVISION 31/01/11

View Document

15/02/1115 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR NEIL HOPKINS-COMAN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR TIMOTHY ANTHONY KILROE

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

26/01/1126 January 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED CONTINENTAL SHELF 526 LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 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