BEST COMMERCIAL PROPERTIES LIMITED
Company number 06446274
- Company Overview for BEST COMMERCIAL PROPERTIES LIMITED (06446274)
- Filing history for BEST COMMERCIAL PROPERTIES LIMITED (06446274)
- People for BEST COMMERCIAL PROPERTIES LIMITED (06446274)
- Charges for BEST COMMERCIAL PROPERTIES LIMITED (06446274)
- More for BEST COMMERCIAL PROPERTIES LIMITED (06446274)
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) |
---|---|---|---|
10 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 | |
30 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
12 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 30 November 2015 | |
12 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
12 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
12 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
20 Jul 2016 | AD01 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Emily Jane Best as a director on 1 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Alfred William Best as a director on 1 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
15 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 | |
09 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 30 November 2014 | |
09 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
09 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
19 Nov 2014 | CERTNM |
Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jul 2014 | MR01 | Registration of charge 064462740005 | |
20 May 2014 | MR01 | Registration of charge 064462740002 | |
20 May 2014 | MR01 | Registration of charge 064462740001 | |
20 May 2014 | MR01 | Registration of charge 064462740003 | |
20 May 2014 | MR01 | Registration of charge 064462740004 | |
19 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
13 Nov 2013 | AP03 | Appointment of Mr Waseem Hanif as a secretary |