BEDFORDSHIRE PROPERTY LAWYERS LIMITED

06535476
UNIT 4 STEPHENSON COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD MK44 3WJ

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 9 Buy now
06 Jan 2023 officers Appointment of director (Mrs Rebecca-Lee Sophie Jenkins) 2 Buy now
13 Sep 2022 incorporation Memorandum Articles 21 Buy now
13 Sep 2022 resolution Resolution 3 Buy now
09 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 7 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 7 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2017 accounts Annual Accounts 9 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
15 Mar 2014 mortgage Registration of a charge 13 Buy now
15 Aug 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
31 Aug 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for secretary (Mr Ian Michael Richardson) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Ian Michael Richardson) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Victoria Emma Horan) 2 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 15/03/09; full list of members 7 Buy now
23 Jul 2008 accounts Annual Accounts 1 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/06/2008 1 Buy now
18 Jun 2008 officers Director's change of particulars / victoria horan / 23/04/2008 1 Buy now
15 May 2008 capital Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 May 2008 resolution Resolution 11 Buy now
23 Apr 2008 officers Director and secretary appointed ian michael richardson 2 Buy now
23 Apr 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
23 Apr 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from 31 corsham street london N1 6DR 1 Buy now
16 Apr 2008 officers Director appointed victoria emma horan 2 Buy now
15 Mar 2008 incorporation Incorporation Company 17 Buy now