About

Registered Number: 06116901
Date of Incorporation: 19/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Based in Alton, Hampshire, Bequip Development Projects Ltd was founded on 19 February 2007, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 September 2016
MR04 - N/A 07 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 29 October 2015
MR04 - N/A 15 October 2015
MR01 - N/A 22 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 30 July 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 28 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 February 2008
225 - Change of Accounting Reference Date 03 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Legal charge 10 February 2012 Outstanding

N/A

Legal charge 27 April 2010 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.