- Company Overview for BETHNAL GARDENS LIMITED (11996154)
- Filing history for BETHNAL GARDENS LIMITED (11996154)
- People for BETHNAL GARDENS LIMITED (11996154)
- Charges for BETHNAL GARDENS LIMITED (11996154)
- More for BETHNAL GARDENS LIMITED (11996154)
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) |
---|---|---|---|
08 Oct 2024 | PSC02 | Notification of Ocorian Trust (Isle of Man) Limited as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC07 | Cessation of Dan David Ungar as a person with significant control on 8 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
12 Jun 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
08 Sep 2022 | AD01 | Registered office address changed from , 14 Cavendish Place, London, W1G 9DJ, United Kingdom to 6 Bloomsbury Square London WC1A 2LP on 8 September 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 119961540001 in full | |
20 Apr 2022 | MR01 | Registration of charge 119961540002, created on 19 April 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
21 Jun 2021 | CH01 | Director's details changed for Dan David Ungar on 21 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Dan David Ungar as a person with significant control on 21 June 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
15 Nov 2019 | AP01 | Appointment of Mr Robin Charles Woods as a director on 15 November 2019 | |
25 Oct 2019 | MR01 | Registration of charge 119961540001, created on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from , PO Box 75804080, 14 Cavendish Place 14, Cavendish Place, London, London, W1G 9DJ, United Kingdom to 6 Bloomsbury Square London WC1A 2LP on 24 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Dan David Ungar as a person with significant control on 5 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2019 | PSC07 | Cessation of Estera Trust (Isle of Man) Limited as a person with significant control on 4 October 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|