BESTVIEW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
21/02/2521 February 2025 | Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2025-02-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
30/12/2430 December 2024 | Confirmation statement made on 2024-11-03 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
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 |
28/05/2428 May 2024 | Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15 |
28/05/2428 May 2024 | Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15 |
25/05/2425 May 2024 | Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15 |
10/03/2410 March 2024 | Director's details changed for Mr Paul Jacques Tori on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Amended total exemption full accounts made up to 2021-12-31 |
27/01/2327 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Change of details for Mr Ian Montagne Ucovich as a person with significant control on 2022-11-01 |
01/12/221 December 2022 | Director's details changed for Mr Paul Jacques Tori on 2022-10-10 |
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 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
02/03/222 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Micro company accounts made up to 2020-12-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-08-19 with updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | CESSATION OF MARA UCOVICH DORSNER DE MONTAGNE AS A PSC |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 11 GATLEY ROAD CHEADLE CHESHIRE SK8 1LY ENGLAND |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
07/02/177 February 2017 | DISS40 (DISS40(SOAD)) |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 15 HEATHERWAYS TARPORLEY CHESHIRE CW6 0HP |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR EDWARD ROGER BENNETT |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/145 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
12/04/1212 April 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
13/02/1213 February 2012 | 19/01/12 STATEMENT OF CAPITAL GBP 4 |
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 |
19/01/1219 January 2012 | DIRECTOR APPOINTED MR ROGER JOHN BENNETT |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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