B.M. HEPBURN LIMITED

7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex
StatusACTIVE
Company No.01358451
CategoryPrivate Limited Company
Incorporated17 Mar 1978
Age46 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 27 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 Apr 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-19

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jack hepburn / 31/05/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/09/01--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Resolution

Date: 13 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Capital

Type: 123

Description: £ nc 100/1000 26/03/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

Number:03773297
Status:ACTIVE
Category:Private Limited Company

ADAMO GLOBAL SERVICES LIMITED

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

HF PRINT LTD

27 BALMORAL CLOSE,WORKSOP,S81 9DE

Number:09097594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J G & G LTD

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

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