BRITANIACREST PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-10-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-10-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Accounts for a small company made up to 2022-10-31 |
31/08/2331 August 2023 | Director's details changed for Mrs Rachelle Ann Rowe on 2023-08-29 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Memorandum and Articles of Association |
28/04/2328 April 2023 | Resolutions |
15/03/2315 March 2023 | Termination of appointment of Lesley Kay Foss as a director on 2023-02-28 |
15/03/2315 March 2023 | Termination of appointment of Ray Foss as a director on 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
18/01/2318 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/217 October 2021 | Accounts for a small company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
15/09/2015 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106510840002 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106510840002 |
03/06/193 June 2019 | DIRECTOR APPOINTED MRS RACHELLE ANN ROWE |
03/06/193 June 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ADAM FOSS |
03/06/193 June 2019 | DIRECTOR APPOINTED MR RICHARD COLIN FOSS |
03/06/193 June 2019 | DIRECTOR APPOINTED MR RAYMOND DAVID FOSS |
03/06/193 June 2019 | DIRECTOR APPOINTED MRS LESLEY KAY FOSS |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106510840001 |
09/05/199 May 2019 | PREVEXT FROM 31/03/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/04/1927 April 2019 | ARTICLES OF ASSOCIATION |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOSS HOLDINGS LIMITED |
14/03/1914 March 2019 | CESSATION OF RAY FOSS AS A PSC |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
14/03/1914 March 2019 | 04/03/19 STATEMENT OF CAPITAL GBP 100 |
05/03/195 March 2019 | COMPANY NAME CHANGED BEACH TAVERN LTD CERTIFICATE ISSUED ON 05/03/19 |
14/11/1814 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
03/03/173 March 2017 | 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