BETHELL PROPERTY SERVICES LIMITED

04543733
DANE HOUSE EUROPA PARK STONECLOUGH ROAD KEARSLEY GREATER MANCHESTER M26 1GE

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 19 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 17 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 officers Appointment of director (Mr Christopher Morley) 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 accounts Annual Accounts 17 Buy now
25 Nov 2021 incorporation Memorandum Articles 9 Buy now
25 Nov 2021 resolution Resolution 1 Buy now
23 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Nov 2021 capital Return of Allotment of shares 3 Buy now
17 Aug 2021 mortgage Registration of a charge 32 Buy now
27 Apr 2021 accounts Annual Accounts 17 Buy now
14 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2020 resolution Resolution 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 accounts Annual Accounts 17 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 17 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 officers Change of particulars for director (Mr Neil Hopkins-Coman) 2 Buy now
18 Apr 2018 mortgage Registration of a charge 38 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 accounts Annual Accounts 16 Buy now
02 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 15 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 14 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 accounts Annual Accounts 14 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 14 Buy now
25 Sep 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 accounts Annual Accounts 14 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
10 Apr 2012 officers Change of particulars for director (Mrs Cassie Marie Kilroe) 1 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
30 Sep 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 officers Change of particulars for secretary (Mr Neil Hopkins-Coman) 1 Buy now
22 Mar 2011 accounts Annual Accounts 15 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Neil Hopkins-Coman) 3 Buy now
22 Sep 2010 annual-return Annual Return 7 Buy now
09 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
15 Apr 2010 accounts Annual Accounts 15 Buy now
22 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 15 Buy now
02 Oct 2008 officers Director appointed neil hopkins-coman 3 Buy now
24 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
28 Mar 2008 accounts Annual Accounts 10 Buy now
02 Oct 2007 annual-return Return made up to 05/09/07; no change of members 7 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2007 accounts Annual Accounts 10 Buy now
13 Sep 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
06 Sep 2006 capital £ nc 250000/600100 14/08/06 1 Buy now
06 Sep 2006 capital Ad 14/08/06--------- £ si 400000@1=400000 £ ic 200100/600100 2 Buy now
06 Sep 2006 resolution Resolution 8 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
20 Dec 2005 accounts Annual Accounts 11 Buy now
08 Dec 2005 capital Ad 28/11/05--------- £ si 200000@1=200000 £ ic 100/200100 2 Buy now
08 Dec 2005 resolution Resolution 1 Buy now
08 Dec 2005 capital £ nc 1000/250000 28/11/05 1 Buy now
20 Sep 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
10 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jan 2005 accounts Annual Accounts 10 Buy now
20 Sep 2004 annual-return Return made up to 05/09/04; full list of members 6 Buy now
07 Feb 2004 accounts Annual Accounts 9 Buy now
07 Nov 2003 officers Director's particulars changed 1 Buy now
24 Sep 2003 annual-return Return made up to 05/09/03; full list of members 6 Buy now
05 Nov 2002 officers New secretary appointed 2 Buy now
05 Nov 2002 officers New director appointed 3 Buy now
05 Nov 2002 officers Director resigned 1 Buy now
05 Nov 2002 officers Secretary resigned 1 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
05 Nov 2002 capital Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2002 incorporation Incorporation Company 15 Buy now