BEVERLYJAYNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Return of final meeting in a members' voluntary winding up

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Registered office address changed from 132 Bellegrove Road Welling Kent DA16 3QR England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-10-02

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-09-25

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-25

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

03/08/243 August 2024 Satisfaction of charge 112933320001 in full

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Ms Rebecca Jayne Peters on 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Alan John Charles Collins as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 30 SHANNON WAY BECKENHAM KENT BR3 1WG UNITED KINGDOM

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MOSS

View Document

17/05/1917 May 2019 CESSATION OF BEVERLEY MOSS AS A PSC

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112933320001

View Document

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

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/04/185 April 2018 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