(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/03/29
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed besa business property services LTDcertificate issued on 20/12/22
filed on: 20th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2022/10/07
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/07
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/07/09 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/04.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/05
filed on: 5th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control 2018/08/30
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/30 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/30
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/30 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/07
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/30. New Address: Portland Place 12 Portland Street Lincoln LN5 7JX. Previous address: 24 Exchange Street Retford Nottinghamshire DN22 6DT
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/07
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2015/10/08 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/10/07 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
(CH01) On 2015/01/22 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/01/02. New Address: 24 Exchange Street Retford Nottinghamshire DN22 6DT. Previous address: 38/40 the Lodge Nettleham Road Lincoln LN2 1RE
filed on: 2nd, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/07 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/07 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/10
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/26 from 24 Exchange Street Retford Nottinghamshire DN22 6DT United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/07 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/10/05 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 25th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/10/07 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2010/10/08
filed on: 27th, October 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(19 pages)
|