- Company Overview for T BEAR HOLDINGS LIMITED (09577063)
- Filing history for T BEAR HOLDINGS LIMITED (09577063)
- People for T BEAR HOLDINGS LIMITED (09577063)
- Charges for T BEAR HOLDINGS LIMITED (09577063)
- More for T BEAR HOLDINGS LIMITED (09577063)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
12 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
03 Apr 2023 | PSC01 | Notification of Terry Steven Fisher as a person with significant control on 16 February 2023 | |
03 Apr 2023 | PSC07 | Cessation of Rupert Warwick Fisher as a person with significant control on 16 February 2023 | |
01 Mar 2023 | CERTNM |
Company name changed beatriz estates uk LIMITED\certificate issued on 01/03/23
|
|
09 Jan 2023 | AD01 | Registered office address changed from Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY England to 1 Bond Street Colne Lancashire BB8 9DG on 9 January 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Terry Steven Fisher on 9 January 2023 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Terry Steven Fisher on 9 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY on 28 July 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jan 2022 | MR01 | Registration of charge 095770630002, created on 10 January 2022 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2021 | AA | Micro company accounts made up to 31 May 2019 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | PSC07 | Cessation of Beatriz Estates Limited as a person with significant control on 6 April 2016 | |
02 Nov 2020 | PSC01 | Notification of Rupert Fisher as a person with significant control on 6 April 2016 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 May 2018 | |
31 May 2018 | AA | Micro company accounts made up to 30 May 2017 |