- Company Overview for BUSINESS ESTATES LIMITED (06046911)
- Filing history for BUSINESS ESTATES LIMITED (06046911)
- People for BUSINESS ESTATES LIMITED (06046911)
- Charges for BUSINESS ESTATES LIMITED (06046911)
- More for BUSINESS ESTATES LIMITED (06046911)
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) |
---|---|---|---|
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Natwest Chambers 143/146 High Street Cradley Heath West Midlands B64 5HJ to 70 Charlotte Street London W1T 4QG on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Amarjeet Chabra as a director on 28 March 2016 | |
07 Jun 2016 | AP03 | Appointment of Lyndsay Tregar as a secretary on 28 March 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Ian Bernard Davies as a secretary on 18 January 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Feb 2016 | TM01 | Termination of appointment of Ian Bernard Davies as a director on 18 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Ms Claire Frances Lawson as a director on 18 January 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from 144-146 High Street Cradley Heath West Midlands B64 5HJ on 29 January 2014 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Mr Ian Bernard Davies on 10 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Amarjeet Chabra on 10 January 2011 | |
11 Jan 2011 | CH03 | Secretary's details changed for Mr Ian Bernard Davies on 10 January 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |