Advanced company searchLink opens in new window

BESTDEAL PROPERTIES LIMITED

Company number 04771058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2018 PSC07 Cessation of Israel Taub as a person with significant control on 22 March 2018
26 Mar 2018 PSC01 Notification of Paul Grosz as a person with significant control on 22 March 2018
26 Mar 2018 PSC07 Cessation of Jakob Grosz as a person with significant control on 14 March 2018
26 Mar 2018 PSC07 Cessation of Eugen Grosz as a person with significant control on 14 March 2018
26 Mar 2018 PSC07 Cessation of Paul Grosz as a person with significant control on 14 March 2018
26 Mar 2018 PSC01 Notification of Israel Taub as a person with significant control on 14 March 2018
26 Mar 2018 TM01 Termination of appointment of Paul Grosz as a director on 14 March 2018
26 Mar 2018 TM01 Termination of appointment of Jakob Grosz as a director on 14 March 2017
23 Mar 2018 AP01 Appointment of Mr Israel Taub as a director on 16 March 2018
23 Mar 2018 PSC04 Change of details for Mr Eugen Grosz as a person with significant control on 16 March 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 May 2016
18 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
18 Jul 2017 PSC01 Notification of Jakob Grosz as a person with significant control on 4 May 2017
18 Jul 2017 PSC01 Notification of Paul Grosz as a person with significant control on 4 May 2017
18 Jul 2017 PSC01 Notification of Eugen Grosz as a person with significant control on 4 May 2017
29 May 2017 AA01 Current accounting period shortened from 30 May 2016 to 29 May 2016
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
22 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
22 May 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2016 AD01 Registered office address changed from 50 Craven Park Road London N15 6AB England to 50 Craven Park Road South Tottenham London N15 6AB on 18 May 2016
13 Apr 2016 AP01 Appointment of Mr Paul Grosz as a director on 11 April 2016
11 Apr 2016 AD01 Registered office address changed from 115 Craven Park Road London N15 6BL England to 50 Craven Park Road London N15 6AB on 11 April 2016
18 Aug 2015 AD01 Registered office address changed from 9 Manor Parade Manor Road London N16 5SG to 115 Craven Park Road London N15 6BL on 18 August 2015