BETHUNE (98) MANAGEMENT LIMITED

04338772
98A BETHUNE ROAD STOKE NEWINGTON LONDON N16 5BA

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 3 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2021 officers Appointment of director (Mr Gherardo Finocchiaro) 2 Buy now
26 Apr 2021 officers Change of particulars for director (Ms Sarah Jane Dooley) 2 Buy now
26 Apr 2021 officers Termination of appointment of director (Adam Michael Johnson) 1 Buy now
26 Apr 2021 officers Termination of appointment of secretary (Elinor Victoria Johnson) 1 Buy now
26 Apr 2021 officers Appointment of secretary (Mr Nicola Scaranaro) 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 officers Change of particulars for secretary (Miss Elinor Victoria Stockdale) 1 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
24 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
24 Jan 2016 annual-return Annual Return 5 Buy now
11 Sep 2015 accounts Annual Accounts 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
05 Jan 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 officers Appointment of director (Ms Sarah Jane Dooley) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Geraldine Taylor) 1 Buy now
28 Oct 2013 officers Appointment of director (Mr Adam Michael Johnson) 2 Buy now
28 Oct 2013 officers Appointment of secretary (Miss Elinor Victoria Stockdale) 2 Buy now
21 Oct 2013 officers Termination of appointment of secretary (Geraldine Taylor) 1 Buy now
01 Oct 2013 officers Termination of appointment of secretary (Alex Macfarlane) 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Sarah Macfarlane) 1 Buy now
16 Sep 2013 accounts Annual Accounts 2 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 2 Buy now
30 Dec 2010 annual-return Annual Return 5 Buy now
30 Dec 2010 officers Change of particulars for director (Sarah Louise Williams) 2 Buy now
01 Oct 2010 accounts Annual Accounts 2 Buy now
03 Jan 2010 annual-return Annual Return 4 Buy now
03 Jan 2010 officers Change of particulars for director (Sonia Garson) 2 Buy now
03 Jan 2010 officers Change of particulars for director (Geraldine Mary Taylor) 2 Buy now
03 Jan 2010 officers Change of particulars for secretary (Alex James Macfarlane) 1 Buy now
03 Jan 2010 officers Change of particulars for director (Sarah Louise Williams) 2 Buy now
17 Sep 2009 accounts Annual Accounts 2 Buy now
19 Aug 2009 officers Secretary appointed alex james macfarlane 2 Buy now
02 Jan 2009 annual-return Annual return made up to 12/12/08 3 Buy now
08 Oct 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 annual-return Annual return made up to 12/12/07 2 Buy now
15 Nov 2007 accounts Annual Accounts 2 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
29 Dec 2006 annual-return Annual return made up to 12/12/06 2 Buy now
17 Oct 2006 accounts Annual Accounts 2 Buy now
06 Jan 2006 annual-return Annual return made up to 12/12/05 2 Buy now
02 Aug 2005 accounts Annual Accounts 2 Buy now
10 Jan 2005 annual-return Annual return made up to 12/12/04 4 Buy now
07 Jun 2004 officers Secretary resigned 1 Buy now
07 Jun 2004 officers New secretary appointed 2 Buy now
07 Jun 2004 accounts Annual Accounts 2 Buy now
19 Dec 2003 annual-return Annual return made up to 12/12/03 4 Buy now
01 Oct 2003 accounts Annual Accounts 2 Buy now
13 Jan 2003 annual-return Annual return made up to 12/12/02 4 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
06 Oct 2002 officers New director appointed 2 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: c/o knight & sons the brampton newcastle under lyme staffordshire ST5 3EG 1 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers New secretary appointed 2 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
12 Dec 2001 incorporation Incorporation Company 19 Buy now