BEST NEST PROPERTIES LLP

Company Documents

DateDescription
02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3866570001

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3866570003

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3866570002

View Document

26/09/1926 September 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

10/05/1910 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM GOLDCLIFFE CHURCH LANE WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2RQ

View Document

13/09/1613 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK STEPHEN ROGERS / 18/08/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 17/07/15

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3866570003

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 ANNUAL RETURN MADE UP TO 17/07/14

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3866570002

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED ROGERS & WHITTAKER-LARGE PROPERTIES LLP CERTIFICATE ISSUED ON 27/02/14

View Document

27/02/1427 February 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3866570001

View Document

12/08/1312 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

17/07/1317 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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