"BEDE INVESTMENT PROPERTIES LIMITED"



Company Documents

DateDescription
03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/11/197 November 2019 CESSATION OF DESMOND FREDERICK CLARKE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND CLARKE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY DESMOND CLARKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/11/148 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SIMPSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND FREDERICK CLARKE / 20/11/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document



26/11/0326 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: G OFFICE CHANGED 18/10/03 MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: G OFFICE CHANGED 23/05/00 MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: G OFFICE CHANGED 15/06/98 104 BELLEGROVE ROAD WELLING KENT DA16 3QD

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 104 BELLEGROVE ROAD WELLING KENT DA16 3QD

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: G OFFICE CHANGED 20/03/94 190 STRAND LONDON WC2R 1JN

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ADOPT MEM AND ARTS 26/01/94

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 COMPANY NAME CHANGED LAWGRA (NO.225) LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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