BESTVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/02/2521 February 2025 Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/06/249 June 2024 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-06-09

View Document

08/06/248 June 2024 Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-06-08

View Document

28/05/2428 May 2024 Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15

View Document

25/05/2425 May 2024 Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15

View Document

10/03/2410 March 2024 Director's details changed for Mr Paul Jacques Tori on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Change of details for Mr Ian Montagne Ucovich as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Director's details changed for Mr Paul Jacques Tori on 2022-10-10

View Document

13/11/2213 November 2022 Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to Suite F 1-3 Canfield Place London NW6 3BT on 2022-11-13

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-08-19 with updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CESSATION OF MARA UCOVICH DORSNER DE MONTAGNE AS A PSC

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM LADSON HOUSE 10 OAK GREEN, STANLEY GREEN BUSINESS PARK CHEADLE HULME CHEADLE SK8 6QL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 11 GATLEY ROAD CHEADLE CHESHIRE SK8 1LY ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 15 HEATHERWAYS TARPORLEY CHESHIRE CW6 0HP

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR EDWARD ROGER BENNETT

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

13/02/1213 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 4

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ROGER JOHN BENNETT

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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