Download leads from Nexok and grow your business. Find out more

Bestplace Residents Management Limited

Documents

Total Documents139
Total Pages429

Filing History

24 February 2021Micro company accounts made up to 31 March 2020
17 December 2020Confirmation statement made on 15 December 2020 with no updates
19 December 2019Confirmation statement made on 15 December 2019 with no updates
15 November 2019Micro company accounts made up to 31 March 2019
15 December 2018Confirmation statement made on 15 December 2018 with no updates
4 December 2018Micro company accounts made up to 31 March 2018
27 December 2017Confirmation statement made on 15 December 2017 with no updates
23 November 2017Micro company accounts made up to 31 March 2017
23 November 2017Micro company accounts made up to 31 March 2017
16 December 2016Registered office address changed from 74 Cobbold Road London W12 9LW to 14 Coleherne Road 14 Coleherne Road London SW10 9BW on 16 December 2016
16 December 2016Confirmation statement made on 15 December 2016 with updates
16 December 2016Registered office address changed from 74 Cobbold Road London W12 9LW to 14 Coleherne Road 14 Coleherne Road London SW10 9BW on 16 December 2016
16 December 2016Confirmation statement made on 15 December 2016 with updates
13 October 2016Micro company accounts made up to 31 March 2016
13 October 2016Micro company accounts made up to 31 March 2016
15 December 2015Annual return made up to 15 December 2015 no member list
15 December 2015Annual return made up to 15 December 2015 no member list
20 October 2015Micro company accounts made up to 31 March 2015
20 October 2015Micro company accounts made up to 31 March 2015
22 December 2014Annual return made up to 15 December 2014 no member list
22 December 2014Annual return made up to 15 December 2014 no member list
6 December 2014Micro company accounts made up to 31 March 2014
6 December 2014Micro company accounts made up to 31 March 2014
14 January 2014Total exemption small company accounts made up to 31 March 2013
14 January 2014Total exemption small company accounts made up to 31 March 2013
15 December 2013Annual return made up to 15 December 2013 no member list
15 December 2013Annual return made up to 15 December 2013 no member list
23 July 2013Termination of appointment of Dushyant Patel as a director
23 July 2013Termination of appointment of Dushyant Patel as a director
3 July 2013Appointment of Mrs Tamara Pamela Fox as a director
3 July 2013Appointment of Mrs Tamara Pamela Fox as a director
2 July 2013Registered office address changed from 74 Cobbold Road London W12 9LW United Kingdom on 2 July 2013
2 July 2013Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 2 July 2013
2 July 2013Registered office address changed from 74 Cobbold Road London W12 9LW United Kingdom on 2 July 2013
2 July 2013Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 2 July 2013
2 July 2013Registered office address changed from 74 Cobbold Road London W12 9LW United Kingdom on 2 July 2013
2 July 2013Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 2 July 2013
18 December 2012Termination of appointment of Elizabeth Thorne as a director
18 December 2012Annual return made up to 15 December 2012 no member list
18 December 2012Termination of appointment of Elizabeth Thorne as a director
18 December 2012Annual return made up to 15 December 2012 no member list
12 December 2012Total exemption full accounts made up to 31 March 2012
12 December 2012Total exemption full accounts made up to 31 March 2012
30 July 2012Registered office address changed from C/O Dushyant Patel 70 Bronsart Road London SW6 6AB United Kingdom on 30 July 2012
30 July 2012Registered office address changed from C/O Dushyant Patel 70 Bronsart Road London SW6 6AB United Kingdom on 30 July 2012
7 February 2012Total exemption full accounts made up to 31 March 2011
7 February 2012Total exemption full accounts made up to 31 March 2011
15 December 2011Annual return made up to 15 December 2011 no member list
15 December 2011Annual return made up to 15 December 2011 no member list
22 July 2011Director's details changed for Mr Dushyant Ambalal Patel on 22 July 2011
22 July 2011Registered office address changed from C/O Dushyant Patel 4 Atalanta Street London SW6 6TR United Kingdom on 22 July 2011
22 July 2011Director's details changed for Mr Dushyant Ambalal Patel on 22 July 2011
22 July 2011Registered office address changed from C/O Dushyant Patel 4 Atalanta Street London SW6 6TR United Kingdom on 22 July 2011
10 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Total exemption full accounts made up to 31 March 2010
21 December 2010Annual return made up to 15 December 2010 no member list
21 December 2010Annual return made up to 15 December 2010 no member list
31 December 2009Total exemption small company accounts made up to 31 March 2009
31 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Annual return made up to 15 December 2009 no member list
30 December 2009Registered office address changed from Limetree Farm Middle Common Kington Langley Wiltshire SN15 5NW Uk on 30 December 2009
30 December 2009Director's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Director's details changed for Elizabeth Anne Thorne on 15 December 2009
30 December 2009Appointment of Mr Dushyant Patel as a director
30 December 2009Secretary's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Annual return made up to 15 December 2009 no member list
30 December 2009Secretary's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Secretary's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Director's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Appointment of Mr Dushyant Patel as a director
30 December 2009Director's details changed for Elizabeth Anne Thorne on 15 December 2009
30 December 2009Director's details changed for Gerard Alexandre Edouard Collon on 1 November 2009
30 December 2009Registered office address changed from Limetree Farm Middle Common Kington Langley Wiltshire SN15 5NW Uk on 30 December 2009
5 January 2009Total exemption full accounts made up to 31 March 2008
5 January 2009Total exemption full accounts made up to 31 March 2008
29 December 2008Location of debenture register
29 December 2008Annual return made up to 15/12/08
29 December 2008Location of debenture register
29 December 2008Registered office changed on 29/12/2008 from 14 coleherne road london SW10 9BW
29 December 2008Registered office changed on 29/12/2008 from 14 coleherne road london SW10 9BW
29 December 2008Annual return made up to 15/12/08
29 December 2008Location of register of members
29 December 2008Location of register of members
14 January 2008Annual return made up to 15/12/07
14 January 2008Annual return made up to 15/12/07
30 December 2007Total exemption full accounts made up to 31 March 2007
30 December 2007Total exemption full accounts made up to 31 March 2007
11 January 2007Annual return made up to 15/12/06
11 January 2007Annual return made up to 15/12/06
15 December 2006Total exemption full accounts made up to 31 March 2006
15 December 2006Total exemption full accounts made up to 31 March 2006
6 January 2006Annual return made up to 15/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2006Annual return made up to 15/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 2005Total exemption small company accounts made up to 31 March 2005
6 December 2005Total exemption small company accounts made up to 31 March 2005
7 January 2005Total exemption full accounts made up to 31 March 2004
7 January 2005Total exemption full accounts made up to 31 March 2004
17 December 2004Annual return made up to 15/12/04
17 December 2004Annual return made up to 15/12/04
13 January 2004Annual return made up to 15/12/03
13 January 2004Annual return made up to 15/12/03
11 January 2004Total exemption full accounts made up to 31 March 2003
11 January 2004Total exemption full accounts made up to 31 March 2003
2 January 2003Total exemption full accounts made up to 31 March 2002
2 January 2003Annual return made up to 15/12/02
2 January 2003Total exemption full accounts made up to 31 March 2002
2 January 2003Annual return made up to 15/12/02
8 January 2002Total exemption full accounts made up to 31 March 2001
8 January 2002Total exemption full accounts made up to 31 March 2001
8 January 2002Annual return made up to 15/12/01
8 January 2002Annual return made up to 15/12/01
6 February 2001Annual return made up to 15/12/00
6 February 2001Annual return made up to 15/12/00
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
25 January 2000Annual return made up to 15/12/99
25 January 2000Annual return made up to 15/12/99
24 January 2000Accounts for a small company made up to 31 March 1999
24 January 2000Accounts for a small company made up to 31 March 1999
6 January 1999Full accounts made up to 31 March 1998
6 January 1999Annual return made up to 15/12/98
6 January 1999Full accounts made up to 31 March 1998
6 January 1999Annual return made up to 15/12/98
13 January 1998Annual return made up to 15/12/97
13 January 1998Accounts for a small company made up to 31 March 1997
13 January 1998Accounts for a small company made up to 31 March 1997
13 January 1998Annual return made up to 15/12/97
28 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 1997Accounts for a small company made up to 31 March 1996
25 January 1997Accounts for a small company made up to 31 March 1996
29 October 1996Secretary resigned;director resigned
29 October 1996New secretary appointed;new director appointed
29 October 1996New secretary appointed;new director appointed
29 October 1996Secretary resigned;director resigned
22 February 1996Accounts for a small company made up to 31 March 1995
22 February 1996Accounts for a small company made up to 31 March 1995
9 February 1996Annual return made up to 15/12/95
9 February 1996Annual return made up to 15/12/95
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed