BEVIS MARKS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-09-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
29/12/2329 December 2023 | Satisfaction of charge 080100280002 in full |
29/12/2329 December 2023 | Satisfaction of charge 080100280004 in full |
29/12/2329 December 2023 | Satisfaction of charge 080100280003 in full |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31 |
26/04/2226 April 2022 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
12/11/2112 November 2021 | Director's details changed for Mr Richard Markus Borchard on 2021-11-01 |
12/11/2112 November 2021 | Change of details for Fairplay Towage & Shipping Company Limited as a person with significant control on 2021-11-01 |
12/11/2112 November 2021 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01 |
12/11/2112 November 2021 | Registered office address changed from 6th Floor 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12 |
04/11/214 November 2021 | Director's details changed for Mr Eric Alexander Brenden on 2021-11-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/1925 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALEXANDER BRENDEN / 30/01/2018 |
30/05/1830 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE HAZEL BRENDEN / 04/02/2018 |
26/06/1726 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
25/04/1625 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
18/04/1618 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN |
07/10/157 October 2015 | APPOINTMENT TERMINATED, SECRETARY ERIC BRENDEN |
02/09/152 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080100280004 |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080100280002 |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080100280003 |
01/04/151 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/06/1430 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
17/06/1417 June 2014 | SECOND FILING WITH MUD 28/03/14 FOR FORM AR01 |
30/05/1430 May 2014 | SECRETARY APPOINTED ERIC ALEXANDER BRENDEN |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRENDEN |
02/05/142 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
15/04/1415 April 2014 | DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN |
17/02/1417 February 2014 | SECOND FILING WITH MUD 28/03/13 FOR FORM AR01 |
24/04/1324 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
09/04/139 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
12/09/1212 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/09/1210 September 2012 | ALTER ARTICLES 03/09/2012 |
15/08/1215 August 2012 | CURRSHO FROM 31/03/2013 TO 30/09/2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM, 21 BEDFORD SQUARE, LONDON, WC1B 3HH, UNITED KINGDOM |
28/03/1228 March 2012 | 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