BE FIRST (REGENERATION) LTD.

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

18/03/2518 March 2025 Full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Termination of appointment of Ceri Richards as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Nabeel Khan as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Catherine Joy Francis as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Martin Richard Cresswell as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Gabrielle Mary Berring as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Jeremy Edmund Grint as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Geoffrey David Raw as a director on 2025-02-04

View Document

05/02/255 February 2025 Appointment of Mr Emdadul Haque Jahangir Mannan as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Nigel Jonathan Pickup as a director on 2025-02-03

View Document

03/09/243 September 2024 Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 2024-09-02

View Document

03/09/243 September 2024 Appointment of Mr Ajmir Basra as a secretary on 2024-09-02

View Document

09/07/249 July 2024 Termination of appointment of Jonathan Stuart Milward as a director on 2024-06-30

View Document

09/07/249 July 2024 Termination of appointment of Pamela Elizabeth Vick as a director on 2024-06-30

View Document

09/07/249 July 2024 Termination of appointment of Adam Stewart Towle as a director on 2024-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Adam Stewart Towle on 2024-02-29

View Document

11/01/2411 January 2024 Termination of appointment of Davena Anastasia May Wilson as a director on 2024-01-08

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Director's details changed for Ms Davena Wilson on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Geoff Raw on 2023-11-22

View Document

07/11/237 November 2023 Termination of appointment of Catherine Susan Thomas as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Synthia Griffin as a director on 2023-11-06

View Document

29/09/2329 September 2023 Appointment of Miss Catherine Joy Francis as a director on 2023-09-04

View Document

04/08/234 August 2023 Termination of appointment of Anthony Lindsey Robert Middleton as a director on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Deborah Ann Aplin as a director on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Peter Gerald Stewart Murray as a director on 2023-07-31

View Document

14/07/2314 July 2023 Appointment of Mrs Gabrielle Mary Berring as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Ms Pamela Elizabeth Vick as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Jonathan Stuart Milward as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Adam Stewart Towle as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Martin Richard Cresswell as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Robert Walter Kerslake as a director on 2023-07-01

View Document

30/06/2330 June 2023 Appointment of Mr Geoff Raw as a director on 2023-05-09

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Kevin Michael O'brien as a director on 2023-04-30

View Document

04/04/234 April 2023 Registered office address changed from 9th Floor, Maritime House, 1 Linton Road Barking IG11 8HG England to 5th Floor Make It 15 Linton Road Barking IG11 8HE on 2023-04-04

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Patrick John Hayes as a director on 2022-10-17

View Document

06/10/226 October 2022 Appointment of Mr Kevin Michael O'brien as a director on 2022-08-05

View Document

19/05/2219 May 2022 Director's details changed for Synthia Griffin on 2021-12-24

View Document

18/05/2218 May 2022 Director's details changed for Ms Catherine Susan Thomas on 2020-12-09

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Full accounts made up to 2020-03-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT WALKER KERSLAKE / 23/12/2019

View Document

26/11/1926 November 2019 SECRETARY APPOINTED MS SINEAD FRANCES MARY MCQUILLAN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY WATERSTONE COMPANY SECRETARIES LIMITED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS CATHERINE SUSAN THOMAS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED SYNTHIA GRIFFIN

View Document

16/11/1716 November 2017 ADOPT ARTICLES 29/10/2017

View Document

16/11/1716 November 2017 ADOPT ARTICLES 25/10/2017

View Document

15/11/1715 November 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM TOWN HALL SQUARE TOWN SQUARE 1 CLOCKHOUSE AVENUE BARKING LONDON IG11 7LU ENGLAND

View Document

21/07/1721 July 2017 CESSATION OF JONATHAN BRIAN EAST AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF STEPHEN HINDS AS A PSC

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYOR & BURGESSES OF LONDON BOROUGH OF BARKING AND DAGENHAM

View Document

20/07/1720 July 2017 CORPORATE SECRETARY APPOINTED WATERSTONE COMPANY SECRETARIES LTD

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR PATRICK JOHN HAYES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PETER GERALD STEWART MURRAY

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANTHONY LINDSEY ROBERT MIDDLETON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAST

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS DEBORAH ANN APLIN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINDS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED CERI RICHARDS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED LORD ROBERT WALKER KERSLAKE

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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