BEST PROPERTIES & INVESTMENTS LIMITED
Company number 07759129
- Company Overview for BEST PROPERTIES & INVESTMENTS LIMITED (07759129)
- Filing history for BEST PROPERTIES & INVESTMENTS LIMITED (07759129)
- People for BEST PROPERTIES & INVESTMENTS LIMITED (07759129)
- Charges for BEST PROPERTIES & INVESTMENTS LIMITED (07759129)
- More for BEST PROPERTIES & INVESTMENTS LIMITED (07759129)
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) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
14 Jun 2023 | TM01 | Termination of appointment of Betzalel Stern as a director on 14 June 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
31 Jul 2022 | AP01 | Appointment of Mr Betzalel Stern as a director on 31 July 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
02 May 2022 | AD01 | Registered office address changed from 26 Leaside Road London E5 9LU England to 3 Norfolk Avenue London N15 6JX on 2 May 2022 | |
16 Mar 2022 | MR01 | Registration of charge 077591290005, created on 14 March 2022 | |
17 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
10 Feb 2021 | MR01 | Registration of charge 077591290004, created on 9 February 2021 | |
26 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
26 Sep 2020 | CH01 | Director's details changed for Mr Lipot Weiss on 26 September 2020 | |
26 Sep 2020 | CH01 | Director's details changed for Mr Jack Stern on 26 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Unit 7 77 Cazenove Road London N16 6BB United Kingdom to 26 Leaside Road London E5 9LU on 24 September 2020 | |
30 Aug 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from Unit 7 Cazenove Road London N16 6BB England to Unit 7 77 Cazenove Road London N16 6BB on 9 September 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
23 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
16 Sep 2018 | PSC04 | Change of details for Mr Jack Stern as a person with significant control on 1 September 2016 | |
16 Sep 2018 | PSC01 | Notification of Lipot Weiss as a person with significant control on 6 April 2016 | |
04 Sep 2018 | AD01 | Registered office address changed from 77 Cazenove Road Flat 7 London N16 6BB to Unit 7 Cazenove Road London N16 6BB on 4 September 2018 | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 |