BEXHILL DEVELOPMENTS LIMITED

152 Nelson Road, Twickenham, TW2 7BU, England
StatusACTIVE
Company No.10098731
CategoryPrivate Limited Company
Incorporated02 Apr 2016
Age8 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BEXHILL DEVELOPMENTS LIMITED is an active private limited company with number 10098731. It was incorporated 8 years, 1 month, 11 days ago, on 02 April 2016. The company address is 152 Nelson Road, Twickenham, TW2 7BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100987310003

Charge creation date: 2022-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-05

Charge number: 100987310004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-05

Charge number: 100987310005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Vikas Gupta

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vikas Gupta

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: Unit 94 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st United Kingdom

Change date: 2020-04-21

New address: 152 Nelson Road Twickenham TW2 7BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinod Gupta

Cessation date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Narrinda Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narrinder Gupta

Termination date: 2019-03-13

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikas Gupta

Change date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr Vikas Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: Unit 94 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st

Change date: 2018-06-06

Old address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100987310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100987310001

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100987310001

Charge creation date: 2016-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100987310002

Charge creation date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narrinda Gupta

Change date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPE DIEM GM LIMITED

52 CLOVER RISE,READING,RG5 4WL

Number:10843581
Status:ACTIVE
Category:Private Limited Company

COMPLETE CONSTRUCTION (BOLTON) LTD

9 WINIFRED ROAD,BOLTON,BL4 0HH

Number:09937301
Status:ACTIVE
Category:Private Limited Company

GANIAN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10844161
Status:ACTIVE
Category:Private Limited Company

GLG DESIGNS LTD.

32 KENT ROAD,GRAVESEND,DA11 0SY

Number:10397864
Status:ACTIVE
Category:Private Limited Company

HUT4BUBS LTD

562 GIVERNY HOUSE,LONDON,SE16 6RL

Number:07459378
Status:ACTIVE
Category:Private Limited Company

LG AUTO-ENROLMENT & SUPPORT SERVICES LTD

93 BANTASKINE STREET,FALKIRK,FK1 5EX

Number:SC592018
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