BE SURE BUILDING AND MAINTENANCE SERVICES LTD
Company number 03997756
- Company Overview for BE SURE BUILDING AND MAINTENANCE SERVICES LTD (03997756)
- Filing history for BE SURE BUILDING AND MAINTENANCE SERVICES LTD (03997756)
- People for BE SURE BUILDING AND MAINTENANCE SERVICES LTD (03997756)
- Charges for BE SURE BUILDING AND MAINTENANCE SERVICES LTD (03997756)
- More for BE SURE BUILDING AND MAINTENANCE SERVICES LTD (03997756)
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) |
---|---|---|---|
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
02 Mar 2023 | PSC07 | Cessation of Frederick Paul Elvin as a person with significant control on 7 February 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
11 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | TM02 | Termination of appointment of Jane Elvin as a secretary on 7 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Frederick Paul Elvin as a director on 7 February 2022 | |
16 Aug 2021 | MR01 | Registration of charge 039977560001, created on 11 August 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2019 | CH03 | Secretary's details changed for Jane Elvin on 5 June 2019 | |
05 Jun 2019 | CH03 | Secretary's details changed for Tracey Louise Garwood-Bond on 5 June 2019 | |
29 May 2019 | CH01 | Director's details changed for Frederick Paul Elvin on 20 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Frederick Paul Elvin as a person with significant control on 20 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Andrew Michael Garwood on 20 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Andrew Michael Garwood as a person with significant control on 20 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 162-164 High Street Rayleigh Essex SS6 7BS on 28 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
30 May 2018 | PSC01 | Notification of Frederick Paul Elvin as a person with significant control on 19 May 2018 |