- Company Overview for BEVAN MANSIONS LIMITED (08417762)
- Filing history for BEVAN MANSIONS LIMITED (08417762)
- People for BEVAN MANSIONS LIMITED (08417762)
- More for BEVAN MANSIONS LIMITED (08417762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
03 Nov 2023 | AA | Accounts for a dormant company made up to 25 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 25 February 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 25 February 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Robert Thomas Wood on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Philip James Vellender on 4 March 2021 | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 25 February 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Colin Chapman as a director on 18 November 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Mark Jeremy Brown as a director on 1 October 2020 | |
26 May 2020 | TM01 | Termination of appointment of Robert Henry Brown as a director on 10 May 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Darren Jon Collett as a director on 17 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 25 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 25 February 2018 | |
19 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
12 Feb 2018 | AD01 | Registered office address changed from 16 Bevan Mansions 2 North Foreland Road Broadstairs Kent CT10 1FE England to Bevan Mansions North Foreland Road Broadstairs Kent CT10 1FE on 12 February 2018 | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 25 February 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Colin Chapman on 6 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Robert Henry Brown as a director on 6 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Philip James Vellender as a director on 6 September 2017 |