About

Registered Number: 01038041
Date of Incorporation: 12/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Cowdray Estate Office, Easebourne, Midhurst, West Sussex, GU29 0AQ

 

Bepton Investments Ltd was registered on 12 January 1972, it's status at Companies House is "Active". We don't currently know the number of employees at Bepton Investments Ltd. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKLEY, Stuart James 01 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 28 September 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 26 October 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 November 1993
395 - Particulars of a mortgage or charge 05 October 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 08 November 1992
288 - N/A 09 October 1992
288 - N/A 30 September 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 06 October 1989
288 - N/A 21 August 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 12 January 1987
363 - Annual Return 03 November 1986
CERTNM - Change of name certificate 18 February 1981
NEWINC - New incorporation documents 12 January 1972
MISC - Miscellaneous document 12 January 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.