BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Director's details changed for Mr Barry Glass on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108993490002

View Document

12/11/2012 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108993490001

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108993490002

View Document

24/10/1824 October 2018 ADOPT ARTICLES 20/09/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / GLASS PROPERTY LIMITED / 20/09/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR SHIMON ROTER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108993490001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHIMON ROTER

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR BARRY GLASS

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR YOEL ROTER

View Document

29/08/1829 August 2018 CESSATION OF SHIMON ROTER AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLASS PROPERTY LIMITED

View Document

29/08/1829 August 2018 CESSATION OF YOEL ROTER AS A PSC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM UNIT 7A SECOND FLOOR BLOCK A/E ORIENTAL CARPET CENTRE, 105 EADE ROAD LONDON N4 1TJ UNITED KINGDOM

View Document

04/08/174 August 2017 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