BEST PROPERTIES & INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

26/06/2526 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Termination of appointment of Betzalel Stern as a director on 2023-06-14

View Document

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

View Accounts

02/05/222 May 2022 Registered office address changed from 26 Leaside Road London E5 9LU England to 3 Norfolk Avenue London N15 6JX on 2022-05-02

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

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

View Accounts

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

View Accounts

30/08/2030 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 7 CAZENOVE ROAD LONDON N16 6BB ENGLAND

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIPOT WEISS

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR JACK STERN / 01/09/2016

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 77 CAZENOVE ROAD FLAT 7 LONDON N16 6BB

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077591290003

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 34 WARWICK GROVE LONDON E5 9HU ENGLAND

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information