KEW BRIDGE GATE DEVELOPMENTS LLP

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

04/06/254 June 2025 NewFull accounts made up to 2024-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-10-31

View Document

06/02/246 February 2024 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 2024-02-06

View Document

15/09/2315 September 2023 Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Be Living 1 Limited as a person with significant control on 2023-09-15

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/06/2317 June 2023 Full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Satisfaction of charge OC3762630002 in full

View Document

06/12/226 December 2022 Satisfaction of charge OC3762630003 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

04/09/194 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BE LIVING 1 LIMITED / 04/09/2019

View Document

04/09/194 September 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BE ECO WORLD NOMINEE LIMITED / 04/09/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3762630002

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3762630001

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CURRSHO FROM 31/12/2018 TO 31/10/2018

View Document

28/08/1828 August 2018 CORPORATE LLP MEMBER APPOINTED BE ECO WORLD NOMINEE LIMITED

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, LLP MEMBER BE LIVING 8 LIMITED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/12/1721 December 2017 CORPORATE LLP MEMBER APPOINTED BE LIVING 8 LIMITED

View Document

21/12/1721 December 2017 CORPORATE LLP MEMBER APPOINTED BE LIVING 1 LIMITED

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE LIVING 1 LIMITED

View Document

21/12/1721 December 2017 CESSATION OF BE LIVING LIMITED AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF BE LIVING GROUP LIMITED AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER BE LIVING LIMITED

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER BE LIVING GROUP LIMITED

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIME PLACE DEVELOPMENTS LIMITED / 02/05/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE LIVING GROUP LIMITED

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE LIVING LIMITED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

21/07/1721 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLMOTT REGENERATION LIMITED / 02/05/2017

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLMOTT DIXON REGEN LIMITED / 03/05/2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

23/06/1423 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DIXON RESIDENTIAL LIMITED / 05/01/2014

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED PAGE'S WALK DEVELOPMENTS LLP CERTIFICATE ISSUED ON 18/06/14

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, LLP MEMBER WILLMOTT DIXON CAPITAL WORKS LIMITED

View Document

16/10/1316 October 2013 CORPORATE LLP MEMBER APPOINTED WILLMOTT DIXON REGEN LIMITED

View Document

16/10/1316 October 2013 CORPORATE LLP MEMBER APPOINTED WILLIAM DIXON RESIDENTIAL LIMITED

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, LLP MEMBER WILLMOTT DIXON CONSTRUCTION LIMITED

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED LADYWOOD HOUSE HOTEL NEW STREET GATEWAY LLP CERTIFICATE ISSUED ON 15/10/13

View Document

20/06/1320 June 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED INTERCITY HOTEL NEW STREET GATEWAY LLP CERTIFICATE ISSUED ON 15/08/12

View Document

20/06/1220 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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