- Company Overview for BEXHILL ASSETS LIMITED (09042237)
- Filing history for BEXHILL ASSETS LIMITED (09042237)
- People for BEXHILL ASSETS LIMITED (09042237)
- Charges for BEXHILL ASSETS LIMITED (09042237)
- More for BEXHILL ASSETS LIMITED (09042237)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
11 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
02 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Andrew Spencer Berkeley as a person with significant control on 14 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
16 May 2019 | CH01 | Director's details changed for Mr Andrew Spencer Berkeley on 14 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2 November 2018 | |
24 Sep 2018 | MR01 | Registration of charge 090422370001, created on 17 September 2018 | |
08 Aug 2018 | PSC01 | Notification of Andrew Spencer Berkeley as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Joseph Roberts as a person with significant control on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Andrew Spencer Berkeley as a director on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Joseph Roberts as a director on 8 August 2018 | |
05 Jul 2018 | CERTNM |
Company name changed holbeck assets (no 2) LIMITED\certificate issued on 05/07/18
|
|
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |