About

Registered Number: 06389426
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Fulmer Chase, Stoke Common, Road, Fulmer, Slough, SL3 6HB

 

Bep Developments Ltd was founded on 03 October 2007 with its registered office in Slough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POND, Barry Edward 04 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHEAT, Gemma Iris 01 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 15 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 21 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 17 May 2013
MR04 - N/A 04 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 10 July 2012
AP03 - Appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AA - Annual Accounts 04 July 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
AR01 - Annual Return 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 12 August 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Legal charge 05 August 2011 Fully Satisfied

N/A

Debenture 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.