BESSINGBY DEVELOPMENTS LIMITED

04124820
UNIT 3 EDGE BUSINESS CENTRE HUMBER ROAD LONDON NW2 6EW

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 mortgage Registration of a charge 8 Buy now
14 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2023 mortgage Statement of satisfaction of a charge 2 Buy now
13 Dec 2023 accounts Annual Accounts 3 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 mortgage Registration of a charge 4 Buy now
24 May 2023 officers Termination of appointment of director (Joshua Bleier) 1 Buy now
24 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2023 officers Appointment of director (Mr Norman Bleier) 2 Buy now
24 May 2023 officers Appointment of director (Mr Ian Mett) 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 accounts Annual Accounts 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
31 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 accounts Annual Accounts 3 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2016 officers Change of particulars for director (Joshua Bleier) 2 Buy now
15 Nov 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 officers Change of particulars for director (Joshua Bleier) 2 Buy now
19 Jan 2016 officers Change of particulars for secretary (Mr Norman Bleier) 1 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 accounts Annual Accounts 4 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 4 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 annual-return Return made up to 13/12/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
04 Jan 2008 annual-return Return made up to 13/12/07; no change of members 6 Buy now
22 Dec 2006 annual-return Return made up to 13/12/06; full list of members 6 Buy now
01 Jun 2006 accounts Annual Accounts 4 Buy now
12 Jan 2006 annual-return Return made up to 13/12/05; full list of members 6 Buy now
31 May 2005 accounts Annual Accounts 4 Buy now
06 Jan 2005 annual-return Return made up to 13/12/04; full list of members 6 Buy now
07 Sep 2004 accounts Annual Accounts 4 Buy now
19 Jan 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 4 Buy now
06 Jan 2003 annual-return Return made up to 13/12/02; full list of members 6 Buy now
14 Jun 2002 accounts Annual Accounts 4 Buy now
31 Dec 2001 annual-return Return made up to 13/12/01; full list of members 6 Buy now
27 Sep 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
26 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2001 address Registered office changed on 16/01/01 from: 6 well street london E9 7PX 1 Buy now
16 Jan 2001 officers New secretary appointed 3 Buy now
16 Jan 2001 officers New director appointed 3 Buy now
19 Dec 2000 officers Director resigned 1 Buy now
19 Dec 2000 officers Secretary resigned 1 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
13 Dec 2000 incorporation Incorporation Company 15 Buy now