BEBESGRENE DEVELOPMENTS LIMITED

2 School Lane 2 School Lane, Winchester, SO21 1BE, Hampshire
StatusACTIVE
Company No.00794205
CategoryPrivate Limited Company
Incorporated03 Mar 1964
Age60 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

BEBESGRENE DEVELOPMENTS LIMITED is an active private limited company with number 00794205. It was incorporated 60 years, 2 months, 13 days ago, on 03 March 1964. The company address is 2 School Lane 2 School Lane, Winchester, SO21 1BE, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Skipwith

Termination date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE

Old address: 26 South St Marys Gate Grimsby North East Lincolnshire DN31 1LW

Change date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgarry

Termination date: 2016-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Marie Blanche Mcgarry

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-06

Officer name: Marie Blanche Mcgarry

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Michael Mcgarry

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Skipwith

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Skipwith

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel William Mcgarry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Blanche Mcgarry

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Mcgarry

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/06--------- £ si 3998@1=3998 £ ic 100/4098

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/06

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; no change of members

Documents

View document PDF

Resolution

Date: 12 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 05/12/97 from: 23 dudley street grimsby north east lincolnshire DN31 2AW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 04 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1996

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/95; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 05/09/96 from: 29 chantry lane grimsby south humberside DN31 2LP

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/94; full list of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/93; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/92; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/91; full list of members

Documents

Legacy

Date: 05 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 05/09/96 from: 23 chantry lane grimsby south humberside DN31 2LP

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/90; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/89; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/88; full list of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/87; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/86; no change of members

Documents

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/85; full list of members

Documents

Legacy

Date: 05 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 05/09/96 from: 65 pasture street grimsby south humberside

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED

2ND FLOOR, 3000 CATHEDRAL SQUARE,GUILDFORD,GU2 7YL

Number:11883641
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIOTAL LIMITED

11-13 SPRING LANE NORTH,MALVERN LINK,WR14 1BU

Number:02642871
Status:ACTIVE
Category:Private Limited Company

MURRAYFIELD CARE LLP

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:OC393810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PAUL GLEESON LIMITED

126 HARCOURT AVENUE,SIDCUP,DA15 9LW

Number:08854249
Status:ACTIVE
Category:Private Limited Company

PRESSLEY ELECTRICAL CONTRACTORS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC350853
Status:ACTIVE
Category:Private Limited Company

TERANOA LIMITED

59 STANFORD ROAD,BRIGHTON,BN1 5PR

Number:09042640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source