- Company Overview for BENDARROCH PROPERTIES LTD (09435310)
- Filing history for BENDARROCH PROPERTIES LTD (09435310)
- People for BENDARROCH PROPERTIES LTD (09435310)
- More for BENDARROCH PROPERTIES LTD (09435310)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
17 Sep 2018 | PSC07 | Cessation of Shane Valerie Lyon as a person with significant control on 28 February 2017 | |
17 Sep 2018 | PSC02 | Notification of Bendarroch Holdings Ltd as a person with significant control on 28 February 2017 | |
01 Jun 2018 | CH01 | Director's details changed for Shane Valerie Lyon on 21 May 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2018 | PSC04 | Change of details for Shane Valerie Lyon as a person with significant control on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Shane Valerie Lyon on 20 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Shane Valerie Lyon as a person with significant control on 16 February 2017 | |
12 Mar 2018 | PSC07 | Cessation of Valerie Dunn Discretionary Trust as a person with significant control on 16 February 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from Bendarroch Lodge Bendarroch Road West Hill Ottery St. Mary Devon EX11 1JY to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 7 February 2018 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |