CS01 |
Confirmation statement with no updates 2023-07-04
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Carriage House Bayham Abbey Lamberhurst Kent TN3 8BG. Change occurred on 2023-04-20. Company's previous address: Unit 1 the Sidings Hainault Road Industrial Estate Leytonstone London E11 1HD.
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, April 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 24th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-04
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed bearfields properties LIMITEDcertificate issued on 10/12/21
filed on: 10th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CONNOT |
Change of name notice
filed on: 6th, September 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-06
filed on: 6th, September 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-04
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-07
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-07
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 12th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-04
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 2nd, June 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 22nd, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-04
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-07-25
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-04
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Leytonstone House Leytonstone London E11 1GA at an unknown date
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 16th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to 2015-07-04
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-22: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 25th, September 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-04
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 30th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-04
filed on: 12th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 27th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-04
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit1 the Sidings Hainault Road Indutrial Estate Leytostone London E11 1HD United Kingdom on 2012-08-20
filed on: 20th, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-07-04 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-05
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-07-05
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-04
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-04
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2011
|
incorporation |
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-07-04
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|