BEVERLYJAYNE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Return of final meeting in a members' voluntary winding up |
02/10/242 October 2024 | Appointment of a voluntary liquidator |
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 |
02/10/242 October 2024 | Resolutions |
02/10/242 October 2024 | Declaration of solvency |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-09-25 |
26/09/2426 September 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-25 |
25/09/2425 September 2024 | Annual accounts for year ending 25 Sep 2024 |
03/08/243 August 2024 | Satisfaction of charge 112933320001 in full |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Director's details changed for Ms Rebecca Jayne Peters on 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-05-18 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Termination of appointment of Alan John Charles Collins as a secretary on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 30 SHANNON WAY BECKENHAM KENT BR3 1WG UNITED KINGDOM |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MOSS |
17/05/1917 May 2019 | CESSATION OF BEVERLEY MOSS AS A PSC |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112933320001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
23/04/1823 April 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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