CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2016: 201.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 201.00 GBP
capital
|
|
AD01 |
Change of registered address from 45 Wardour Street London W1D 6PZ England on Tue, 21st Apr 2015 to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED on Mon, 26th Jan 2015 to 45 Wardour Street London W1D 6PZ
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 16th Sep 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed befran properties LIMITEDcertificate issued on 09/08/13
filed on: 9th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Mar 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Wed, 17th Aug 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jun 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Mar 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Mar 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Sat, 4th Sep 2010. Old Address: 94 Sinclair Road Chingford London E4 8PR
filed on: 4th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Jun 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jun 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 6th Jul 2009 with complete member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 5th Nov 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(14 pages)
|