Advanced company searchLink opens in new window

BECHTEL PROPERTIES LIMITED

Company number 03067282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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