BEXHILL ASSETS (NO 2) LIMITED

09858873
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 5 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2023 accounts Annual Accounts 5 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 accounts Annual Accounts 5 Buy now
29 Nov 2020 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Andrew Spencer Berkeley) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 mortgage Registration of a charge 39 Buy now
31 Aug 2018 accounts Annual Accounts 4 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Andrew Spencer Berkeley) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Joseph Roberts) 1 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2018 officers Appointment of director (Mr Joseph Roberts) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Andrew Spencer Berkeley) 1 Buy now
05 Jul 2018 resolution Resolution 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 resolution Resolution 3 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 resolution Resolution 3 Buy now
24 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2015 officers Appointment of director (Mr Andrew Spencer Berkeley) 2 Buy now
23 Nov 2015 officers Termination of appointment of director (Michael Duke) 1 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 incorporation Incorporation Company 20 Buy now