B.M. HEPBURN LIMITED
Status | ACTIVE |
Company No. | 01358451 |
Category | Private Limited Company |
Incorporated | 17 Mar 1978 |
Age | 46 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
B.M. HEPBURN LIMITED is an active private limited company with number 01358451. It was incorporated 46 years, 2 months, 17 days ago, on 17 March 1978. The company address is 7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Resolution
Date: 27 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Mar 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Hepburn
Change date: 2022-09-18
Documents
Change to a person with significant control
Date: 21 Sep 2022
Action Date: 18 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-18
Psc name: Mr Matthew Lee Hepburn
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Jack Murray Hepburn
Documents
Cessation of a person with significant control
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-01
Psc name: Brian Murray Hepburn
Documents
Cessation of a person with significant control
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Hepburn
Cessation date: 2022-06-01
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Matthew Lee Hepburn
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Murray Hepburn
Change date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-16
Charge number: 013584510002
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Capital alter shares subdivision
Date: 23 Apr 2021
Action Date: 19 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-19
Documents
Capital allotment shares
Date: 22 Apr 2021
Action Date: 19 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-19
Capital : 2,000.00 GBP
Documents
Resolution
Date: 02 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Resolution
Date: 01 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 27 Aug 2020
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Murray Hepburn
Change date: 2020-02-17
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Lee Hepburn
Change date: 2019-12-16
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Kim Hepburn
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-16
Psc name: Mr Jack Murray Hepburn
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Brian Murray Hepburn
Change date: 2019-12-16
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Aaron Ripley
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martyn Garnett
Cessation date: 2019-10-04
Documents
Change person secretary company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-04
Officer name: Kim Hepburn
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Hepburn
Change date: 2019-10-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-04
Officer name: Kim Hepburn
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-04
Officer name: Mr Jack Murray Hepburn
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Murray Hepburn
Change date: 2019-10-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Garnett
Change date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Matthew Lee Hepburn
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Martyn Garnett
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Garnett
Appointment date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Capital name of class of shares
Date: 19 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Mr Jack Murray Hepburn
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Hepburn
Change date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-13
Officer name: Matthew Lee Hepburn
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Hepburn
Change date: 2010-09-17
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-17
Officer name: Kim Hepburn
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Brian Murray Hepburn
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 8 the Avenue Eastbourne E. Sussex BN21 3YA
Change date: 2010-05-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jack hepburn / 31/05/2007
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/09/01--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Resolution
Date: 13 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2001
Category: Capital
Type: 123
Description: £ nc 100/1000 26/03/01
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Some Companies
9 BRISTOL GARDENS MANAGEMENT LIMITED
38 HENDON LANE,,N3 1TT
Number: | 03773297 |
Status: | ACTIVE |
Category: | Private Limited Company |
G 08 ASTRA HOUSE,LONDON,SE14 6EB
Number: | 10998147 |
Status: | ACTIVE |
Category: | Private Limited Company |
FHD CONSTRUCTION MANAGEMENT LTD
23 BIRMINGHAM ROAD,BIRMINGHAM,B46 1SP
Number: | 10103997 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BALMORAL CLOSE,WORKSOP,S81 9DE
Number: | 09097594 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
212 HIGH STREET WEST,SUNDERLAND,SR1 1UA
Number: | 05467923 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST BIOANALYTICAL SERVICES LIMITED
8 POSEIDON COURT,LONDON,E14 3UG
Number: | 02057313 |
Status: | ACTIVE |
Category: | Private Limited Company |