GREAT BEAR PROPERTIES LIMITED

02704008
124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
22 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 officers Change of particulars for director (Dr Natalie Karen Helen Greenwold) 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Michael Stephan Haringman) 2 Buy now
21 Aug 2023 officers Change of particulars for secretary (Mr Michael Stephan Haringman) 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 10 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 mortgage Statement of release/cease from a charge 1 Buy now
27 Oct 2021 mortgage Statement of release/cease from a charge 1 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 officers Termination of appointment of director (Stuart John Overend) 1 Buy now
09 Oct 2020 accounts Annual Accounts 11 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2019 accounts Annual Accounts 9 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 11 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 13 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 officers Change of particulars for director (Dr Natalie Karen Helen Greenwold) 2 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 mortgage Registration of a charge 67 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
02 Feb 2016 officers Termination of appointment of director (Marc Daniel Pereira Mendoza) 1 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
14 Apr 2015 annual-return Annual Return 7 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
03 Sep 2014 officers Appointment of director (Mr Stuart John Overend) 2 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
17 Sep 2010 accounts Annual Accounts 7 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 7 Buy now
28 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 3 Buy now
16 Apr 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 7 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
23 Jan 2008 resolution Resolution 1 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
23 Apr 2007 annual-return Return made up to 06/04/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
13 Apr 2006 annual-return Return made up to 06/04/06; full list of members 7 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Apr 2005 annual-return Return made up to 06/04/05; full list of members 7 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
30 Mar 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
25 Oct 2003 accounts Annual Accounts 7 Buy now
01 Apr 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: 74 wimpole street london W1G 9RR 1 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: 277/281 oxford street london W1R 1LD. 1 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2003 resolution Resolution 1 Buy now
17 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
11 Oct 2002 accounts Annual Accounts 7 Buy now
02 May 2002 annual-return Return made up to 06/04/02; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 6 Buy now
02 May 2001 annual-return Return made up to 06/04/01; full list of members 7 Buy now
05 Mar 2001 officers Director's particulars changed 1 Buy now
26 Oct 2000 accounts Annual Accounts 6 Buy now
28 Apr 2000 annual-return Return made up to 06/04/00; full list of members 7 Buy now
28 Oct 1999 accounts Annual Accounts 6 Buy now
15 Apr 1999 annual-return Return made up to 06/04/99; full list of members 6 Buy now
11 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 1998 accounts Annual Accounts 6 Buy now
15 Oct 1998 mortgage Particulars of mortgage/charge 7 Buy now
07 Jul 1998 accounts Accounting reference date shortened from 31/05/98 to 31/12/97 1 Buy now
15 Apr 1998 annual-return Return made up to 06/04/98; no change of members 4 Buy now
01 Apr 1998 accounts Annual Accounts 6 Buy now
23 Apr 1997 annual-return Return made up to 06/04/97; no change of members 4 Buy now
23 Apr 1997 address Location of register of members 1 Buy now
14 Feb 1997 accounts Annual Accounts 7 Buy now
17 Apr 1996 annual-return Return made up to 06/04/96; full list of members 7 Buy now