Full Company Report |
Includes
|
VAT Number of Bede Property Limited |
Last balance sheet date | 2022-01-31 | |
---|---|---|
Employees | £2 | 0% |
Total assets | £632,382 | -0.80% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 04698883 |
Record last updated | Tuesday, April 4, 2017 11:57:23 PM UTC |
Official Address | 2 Homestead Closerk Street St.Albans Park, Park Street There are 2 companies registered at this street |
Locality | Park Street |
Region | Hertfordshire, England |
Postal Code | AL22TB |
Sector | Other letting and operating of own or leased real estate |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Jul 11, 2013 | Annual accounts | |
Registry | Mar 21, 2013 | Annual return | |
Financials | Jul 24, 2012 | Annual accounts | |
Registry | Apr 12, 2012 | Annual return | |
Registry | Nov 21, 2011 | Particulars of a mortgage or charge | |
Financials | Jul 21, 2011 | Annual accounts | |
Registry | May 13, 2011 | Annual return | |
Financials | Jul 16, 2010 | Annual accounts | |
Registry | Jun 1, 2010 | Change of particulars for director | |
Registry | Jun 1, 2010 | Annual return | |
Financials | May 26, 2009 | Annual accounts | |
Registry | Apr 1, 2009 | Annual return | |
Financials | Nov 24, 2008 | Annual accounts | |
Registry | Apr 15, 2008 | Annual return | |
Financials | May 2, 2007 | Annual accounts | |
Registry | Apr 24, 2007 | Annual return | |
Registry | Jan 24, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 3, 2007 | Particulars of a mortgage or charge 4698... | |
Financials | Jul 21, 2006 | Annual accounts | |
Registry | Mar 22, 2006 | Annual return | |
Financials | Dec 2, 2005 | Annual accounts | |
Registry | Sep 28, 2005 | Particulars of a mortgage or charge | |
Registry | Mar 31, 2005 | Annual return | |
Registry | Oct 1, 2004 | Particulars of a mortgage or charge | |
Financials | Sep 21, 2004 | Annual accounts | |
Registry | Sep 8, 2004 | Change of accounting reference date | |
Registry | Apr 20, 2004 | Annual return | |
Registry | Dec 30, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 12, 2003 | Resignation of a secretary | |
Registry | Dec 12, 2003 | Appointment of a director | |
Registry | Dec 11, 2003 | Change of name certificate | |
Registry | Dec 5, 2003 | Appointment of a man as Property and Director | |
Registry | Dec 4, 2003 | Resignation of a woman | |
Registry | Mar 20, 2003 | Appointment of a secretary | |
Registry | Mar 20, 2003 | Appointment of a director | |
Registry | Mar 19, 2003 | Resignation of a director | |
Registry | Mar 19, 2003 | Resignation of a secretary | |
Registry | Mar 19, 2003 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Mar 17, 2003 | Two appointments: 2 companies |