B.E EXCLUSIVE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Statement of affairs

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

12/10/2212 October 2022 Change of details for Mr Matthew Baxter as a person with significant control on 2022-09-01

View Document

12/10/2212 October 2022 Change of details for Mrs Josie Baxter as a person with significant control on 2022-09-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

11/12/1811 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/01/1811 January 2018 COMPANY NAME CHANGED MAB NOTTINGHAM PLUMBING LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSIE BAXTER

View Document

07/12/177 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED NOTTINGHAM PLUMBING AND TILING LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA ENGLAND

View Document

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

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/10/159 October 2015 COMPANY NAME CHANGED MATTHEW BAXTER PLUMBING & TILING LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information