AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 27th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed buyanovsky property management LIMITEDcertificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 096310520011, created on 28th October 2021
filed on: 18th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520009, created on 28th October 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520010, created on 28th October 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520008, created on 28th October 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520007, created on 28th October 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520005, created on 28th October 2021
filed on: 7th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520006, created on 28th October 2021
filed on: 7th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520003, created on 28th October 2021
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520004, created on 28th October 2021
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096310520002, created on 28th October 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th August 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 724 Capability Green Luton Bedfordshire LU1 3LU England
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096310520001, created on 16th December 2020
filed on: 31st, December 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th November 2019 - the day director's appointment was terminated
filed on: 8th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th January 2019. New Address: 724 Capability Green Luton Bedfordshire LU1 3LU. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2015: 12500.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 10000.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th January 2016. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 51 Wyatt Drive London SW13 8AL United Kingdom
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(9 pages)
|