BEVELOPMENT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Notification of Bence Hammaerliedl as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Bence Hammaerliedl as a director on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Cessation of Gabor Nemeth as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Gabor Nemeth as a director on 2021-09-27

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 293 293, SUGAR MILL BUSINESS PARK OAKHURST AVENUE LEEDS SOUTH YORKSHIRE LS11 7HL UNITED KINGDOM

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNIT 14, LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD RH7 6LE UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 1 ASKERN HOUSE HIGH STREET DONCASTER DN6 0AA UNITED KINGDOM

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM UNIT 14 LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR GABOR NEMETH

View Document

18/12/1818 December 2018 CESSATION OF ZOLTAN GYOKERES AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM HOVA HOUSE 1 HOVA VILLAS BRIGHTON & HOVE BN3 3DH ENGLAND

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABOR NEMETH

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA TIMAR

View Document

18/12/1818 December 2018 CESSATION OF ANDREA TIMAR AS A PSC

View Document

15/12/1815 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/11/174 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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