BENDARROCH PROPERTIES LTD

2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom
StatusACTIVE
Company No.09435310
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

BENDARROCH PROPERTIES LTD is an active private limited company with number 09435310. It was incorporated 9 years, 5 months, 2 days ago, on 12 February 2015. The company address is 2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Valerie Lyon

Cessation date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bendarroch Holdings Ltd

Notification date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-21

Officer name: Shane Valerie Lyon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Shane Valerie Lyon

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Shane Valerie Lyon

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-16

Psc name: Shane Valerie Lyon

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Dunn Discretionary Trust

Cessation date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Bendarroch Lodge Bendarroch Road West Hill Ottery St. Mary Devon EX11 1JY

New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Graeme Haydon Dunn

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Graeme Haydon Dunn

Termination date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom

New address: Bendarroch Lodge Bendarroch Road West Hill Ottery St. Mary Devon EX11 1JY

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-16

Capital : 133,944 GBP

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/02/17

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shane Valerie Lyon

Appointment date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 1,339,440 GBP

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAYRA TRADERS UK LTD

63 LANSDOWNE ROAD,BIRMINGHAM,B21 9AS

Number:10725099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PD&MS HOLDINGS LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:08451993
Status:ACTIVE
Category:Private Limited Company

SAM CLEAVELEY LIMITED

31 ST JOHN'S,WORCESTER,WR2 5AG

Number:11893287
Status:ACTIVE
Category:Private Limited Company

SHARMAN NEWSPAPERS LIMITED

NEWARK ROAD,PETERBOROUGH,PE1 5TD

Number:00153334
Status:ACTIVE
Category:Private Limited Company

SPS SPORTSOFT LIMITED

C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN

Number:10688793
Status:ACTIVE
Category:Private Limited Company

TEAM ROWAN LIMITED

104 AYLSHAM DRIVE,UXBRIDGE,UB10 8UN

Number:10534163
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