- Company Overview for BEVAN INVESTMENTS LIMITED (09336526)
- Filing history for BEVAN INVESTMENTS LIMITED (09336526)
- People for BEVAN INVESTMENTS LIMITED (09336526)
- More for BEVAN INVESTMENTS LIMITED (09336526)
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) |
---|---|---|---|
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
28 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
09 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2019 | PSC07 | Cessation of Daisy Thevamanie Lowe as a person with significant control on 17 April 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House Bath Street Bristol BS1 6HL on 15 November 2017 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
02 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Feb 2017 | SH08 | Change of share class name or designation | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates |