- Company Overview for BECHTEL PROPERTIES LIMITED (03067282)
- Filing history for BECHTEL PROPERTIES LIMITED (03067282)
- People for BECHTEL PROPERTIES LIMITED (03067282)
- Charges for BECHTEL PROPERTIES LIMITED (03067282)
- More for BECHTEL PROPERTIES LIMITED (03067282)
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) |
---|---|---|---|
25 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jul 2022 | AD02 | Register inspection address has been changed from 9 Berkeley Street 7th Floor London W1J 8DW United Kingdom to Hx1 Harbour Exchange Square 16th Floor London E14 9GE | |
30 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Basil James Demeroutis on 7 March 2022 | |
30 Jun 2022 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 21 October 2019 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
25 Jun 2021 | AD04 | Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Jun 2019 | CH01 | Director's details changed for Mr Aurelien Nicolas Collignon on 27 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Basil James Demeroutis on 27 June 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | AD02 | Register inspection address has been changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to 9 Berkeley Street 7th Floor London W1J 8DW | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
16 Feb 2018 | PSC02 | Notification of Fore Sierra Gp Limited as a person with significant control on 21 December 2017 | |
16 Feb 2018 | PSC07 | Cessation of Standard Life Assurance Limited as a person with significant control on 21 December 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Holly Sylvia Kidd as a secretary on 21 December 2017 | |
15 Jan 2018 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 21 December 2017 |