- Company Overview for BETHPHAGE PROPERTY LIMITED (16062116)
- Filing history for BETHPHAGE PROPERTY LIMITED (16062116)
- People for BETHPHAGE PROPERTY LIMITED (16062116)
- More for BETHPHAGE PROPERTY LIMITED (16062116)
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
|
|
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
|
|
05 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-05
|