B.E EXCLUSIVE PROPERTY DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of a voluntary liquidator |
10/06/2510 June 2025 | Resolutions |
10/06/2510 June 2025 | Statement of affairs |
10/06/2510 June 2025 | Registered office address changed from PO Box 4385 09805426: Companies House Default Address Cardiff CF14 8LH to C/O Revolution Rti Limited Suite 1 Herritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-06-10 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-07 with updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2023-12-07 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
12/10/2212 October 2022 | Change of details for Mr Matthew Baxter as a person with significant control on 2022-09-01 |
12/10/2212 October 2022 | Change of details for Mrs Josie Baxter as a person with significant control on 2022-09-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Confirmation statement made on 2021-12-07 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/10/1924 October 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 24/10/2019 TO PO BOX 4385, 09805426: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
11/12/1811 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/01/1811 January 2018 | COMPANY NAME CHANGED MAB NOTTINGHAM PLUMBING LIMITED CERTIFICATE ISSUED ON 11/01/18 |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSIE BAXTER |
07/12/177 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
18/05/1718 May 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
17/05/1717 May 2017 | COMPANY NAME CHANGED NOTTINGHAM PLUMBING AND TILING LIMITED CERTIFICATE ISSUED ON 17/05/17 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA ENGLAND |
16/05/1716 May 2017 | Registered office address changed from , 1 Derby Road Eastwood, Nottingham, NG16 3PA, England to PO Box 4385 Cardiff CF14 8LH on 2017-05-16 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/10/159 October 2015 | COMPANY NAME CHANGED MATTHEW BAXTER PLUMBING & TILING LIMITED CERTIFICATE ISSUED ON 09/10/15 |
02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company