BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Address. Old address: 19 the Grangeway Grange Park London N21 2HD England. New address: C/O Bawtrys Estate Management 109 High Street Hemel Hempstead HP1 3AH. Change date: 2023-06-14. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Officers. Officer name: Bawtrys Estate Management. Appointment date: 2022-10-11. 2022-10-11 View Report
Officers. Officer name: Iris Dorothy Mortemore. Termination date: 2022-09-01. 2022-10-05 View Report
Officers. Termination date: 2022-06-13. Officer name: Sheila Mary Donatantonio. 2022-08-17 View Report
Officers. Officer name: Mr Alfred David Allen. Appointment date: 2022-06-13. 2022-08-17 View Report
Officers. Appointment date: 2022-06-13. Officer name: Mr Jeffrey Lawrence Henry. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Officers. Termination date: 2021-05-04. Officer name: Alan Bick. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Officers. Termination date: 2019-10-23. Officer name: David Harvey Leveton. 2020-02-21 View Report
Officers. Officer name: Vicki Ruth Bayley. Termination date: 2019-10-23. 2020-02-21 View Report
Officers. Appointment date: 2019-10-23. Officer name: Ms Sheila Mary Donatantonio. 2020-02-21 View Report
Officers. Officer name: Mr Alan Bick. Appointment date: 2019-10-23. 2020-02-21 View Report
Officers. Appointment date: 2020-02-20. Officer name: Ms Iris Dorothy Mortemore. 2020-02-21 View Report
Address. Old address: Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England. Change date: 2020-02-21. New address: 19 the Grangeway Grange Park London N21 2HD. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Termination date: 2018-05-22. Officer name: Alan Bick. 2018-05-22 View Report
Officers. Officer name: Vicki Ruth Bayley. Appointment date: 2018-05-22. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Address. New address: Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX. Change date: 2018-02-08. Old address: Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Annual return. With made up date no member list. 2016-06-15 View Report
Address. Change date: 2016-05-12. Old address: C/O Hazelvine Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. New address: Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD. 2016-05-12 View Report
Officers. Officer name: Q1 Professional Services Limited. Termination date: 2015-12-31. 2016-05-12 View Report
Accounts. Accounts type dormant. 2015-08-05 View Report
Officers. Officer name: Vincent Francis Donatantonio. Termination date: 2015-07-13. 2015-07-20 View Report
Annual return. With made up date no member list. 2015-05-11 View Report
Accounts. Accounts type dormant. 2014-11-03 View Report
Annual return. With made up date no member list. 2014-05-16 View Report
Accounts. Accounts type dormant. 2014-02-25 View Report
Officers. Officer name: Mr Vincent Francis Donatantonio. 2014-01-07 View Report
Officers. Officer name: Alfred Allen. 2013-08-13 View Report
Annual return. With made up date no member list. 2013-05-31 View Report
Accounts. Accounts type dormant. 2013-02-12 View Report
Officers. Change date: 2012-01-19. Officer name: Q1 Legal and Professional Services Limited. 2012-07-10 View Report
Annual return. With made up date no member list. 2012-05-17 View Report
Officers. Officer name: David Leveton. 2012-04-12 View Report
Officers. Officer name: Alfred David Allen. 2011-12-19 View Report
Officers. Officer name: Mr Alan Bick. 2011-11-16 View Report
Officers. Officer name: Dorothea Livesey. 2011-11-16 View Report
Officers. Officer name: John Allcock. 2011-11-16 View Report