Advanced company searchLink opens in new window

BEST COMMERCIAL PROPERTIES LIMITED

Company number 06446274

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)
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Oct 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
12 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
12 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
12 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
20 Jul 2016 AD01 Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016
25 Feb 2016 TM01 Termination of appointment of Emily Jane Best as a director on 1 February 2016
25 Feb 2016 AP01 Appointment of Mr Alfred William Best as a director on 1 February 2016
19 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
15 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/14
09 Sep 2015 AA Audit exemption subsidiary accounts made up to 30 November 2014
09 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
09 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
19 Nov 2014 CERTNM Company name changed shelfside properties LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jul 2014 MR01 Registration of charge 064462740005
20 May 2014 MR01 Registration of charge 064462740002
20 May 2014 MR01 Registration of charge 064462740003
20 May 2014 MR01 Registration of charge 064462740004
20 May 2014 MR01 Registration of charge 064462740001
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
13 Nov 2013 AP03 Appointment of Mr Waseem Hanif as a secretary
08 Nov 2013 TM02 Termination of appointment of Matthew George as a secretary