Advanced company searchLink opens in new window

BEXHILL ASSETS LIMITED

Company number 09042237

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
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