Advanced company searchLink opens in new window

BETHPHAGE PROPERTY LIMITED

Company number 16062116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 28/11/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 MA Memorandum and Articles of Association
29 Nov 2024 AA01 Current accounting period extended from 30 November 2025 to 31 March 2026
29 Nov 2024 AP01 Appointment of Ms Helen Nickless as a director on 28 November 2024
29 Nov 2024 AP01 Appointment of Mr Stuart Wheeler as a director on 28 November 2024
29 Nov 2024 AP01 Appointment of Mr Christopher John Stephens as a director on 28 November 2024
29 Nov 2024 AP03 Appointment of Mr Stuart Wheeler as a secretary on 28 November 2024
29 Nov 2024 TM01 Termination of appointment of Nicholas Clarke as a director on 28 November 2024
29 Nov 2024 TM01 Termination of appointment of Stuart James Scott-Goldstone as a director on 28 November 2024
29 Nov 2024 PSC02 Notification of Bethphage as a person with significant control on 28 November 2024
29 Nov 2024 PSC07 Cessation of Aarco Nominees Limited as a person with significant control on 28 November 2024
29 Nov 2024 AD01 Registered office address changed from C/O Aaron & Partners Llp 5-7 Grosvenor Court Chester CH1 1HG England to 8 Longbow Close Harlescott Lane Shrewsbury Shropshire SY1 3GZ on 29 November 2024
29 Nov 2024 CERTNM Company name changed groco 603 LIMITED\certificate issued on 29/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-28
05 Nov 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-11-05
  • GBP 2