BEHAN PARTNERSHIP SURVEYING LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-07-28 View Report
Confirmation statement. Statement with updates. 2023-05-30 View Report
Address. New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change date: 2022-06-29. Old address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England. 2022-06-29 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Officers. Change date: 2021-07-28. Officer name: Mr Mark Behan. 2021-09-29 View Report
Persons with significant control. Psc name: Mr Mark Behan. Change date: 2021-07-28. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-06-09 View Report
Accounts. Accounts type total exemption full. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Persons with significant control. Psc name: Mr Mark Behan. Change date: 2020-05-27. 2020-05-27 View Report
Officers. Change date: 2020-05-27. Officer name: Louise Behan. 2020-05-27 View Report
Officers. Officer name: Mr Mark Behan. Change date: 2020-05-27. 2020-05-27 View Report
Officers. Change date: 2020-05-27. Officer name: Mr Mark Behan. 2020-05-27 View Report
Persons with significant control. Change date: 2020-05-27. Psc name: Mr Mark Behan. 2020-05-27 View Report
Address. New address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2019-11-27. 2019-11-27 View Report
Persons with significant control. Psc name: Mr Mark Behan. Change date: 2019-11-26. 2019-11-26 View Report
Accounts. Accounts type total exemption full. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type total exemption small. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Accounts. Change account reference date company current extended. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Change of name. Description: Company name changed behan taylor partnership LTD\certificate issued on 03/12/12. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Accounts. Change account reference date company previous shortened. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Accounts. Accounts type total exemption full. 2010-01-14 View Report
Annual return. Legacy. 2009-09-08 View Report
Address. Description: Registered office changed on 18/08/2009 from 1 grove place bedford MK40 3JJ. 2009-08-18 View Report
Officers. Description: Appointment terminated director and secretary richard taylor. 2009-05-15 View Report
Officers. Description: Secretary appointed louise behan. 2009-05-15 View Report
Accounts. Accounts type total exemption small. 2009-04-13 View Report
Address. Description: Registered office changed on 14/10/2008 from prospect house 2 athenaeum road london N20 9YU. 2008-10-14 View Report
Annual return. Legacy. 2008-10-08 View Report
Annual return. Legacy. 2008-08-18 View Report
Address. Description: Registered office changed on 11/03/2008 from 2 jardine house harrovian business village harrow middlesex HA1 3EX. 2008-03-11 View Report