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

Bessant Properties Limited

Documents

Total Documents83
Total Pages484

Filing History

19 August 2020Micro company accounts made up to 5 April 2020
17 August 2020Confirmation statement made on 21 July 2020 with no updates
15 December 2019Micro company accounts made up to 5 April 2019
29 July 2019Confirmation statement made on 21 July 2019 with no updates
9 April 2019Satisfaction of charge 069686310003 in full
9 April 2019Satisfaction of charge 1 in full
9 April 2019Satisfaction of charge 2 in full
22 December 2018Micro company accounts made up to 5 April 2018
28 July 2018Confirmation statement made on 21 July 2018 with updates
23 December 2017Total exemption full accounts made up to 5 April 2017
13 September 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 10,000
13 September 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 10,000
3 August 2017Termination of appointment of John Lynden Bessant as a director on 3 August 2016
3 August 2017Termination of appointment of John Lynden Bessant as a director on 3 August 2016
3 August 2017Confirmation statement made on 21 July 2017 with no updates
3 August 2017Confirmation statement made on 21 July 2017 with no updates
21 March 2017Director's details changed for Mr Thomas Matthew Bessant on 21 March 2017
21 March 2017Director's details changed for Mr Thomas Matthew Bessant on 21 March 2017
21 March 2017Director's details changed for Mr Thomas Matthew Bessant on 21 March 2017
21 March 2017Director's details changed for Mr Thomas Matthew Bessant on 21 March 2017
2 January 2017Total exemption full accounts made up to 5 April 2016
2 January 2017Total exemption full accounts made up to 5 April 2016
11 August 2016Confirmation statement made on 21 July 2016 with updates
11 August 2016Confirmation statement made on 21 July 2016 with updates
10 October 2015Total exemption full accounts made up to 5 April 2015
10 October 2015Total exemption full accounts made up to 5 April 2015
10 October 2015Total exemption full accounts made up to 5 April 2015
30 July 2015Registration of charge 069686310003, created on 17 July 2015
30 July 2015Registration of charge 069686310003, created on 17 July 2015
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
15 November 2014Total exemption small company accounts made up to 5 April 2014
15 November 2014Total exemption small company accounts made up to 5 April 2014
15 November 2014Total exemption small company accounts made up to 5 April 2014
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
5 July 2014Registered office address changed from 68 Belle Vue Road Salisbury Wiltshire SP1 3YD England on 5 July 2014
5 July 2014Registered office address changed from 68 Belle Vue Road Salisbury Wiltshire SP1 3YD England on 5 July 2014
5 July 2014Registered office address changed from 68 Belle Vue Road Salisbury Wiltshire SP1 3YD England on 5 July 2014
4 January 2014Total exemption small company accounts made up to 5 April 2013
4 January 2014Total exemption small company accounts made up to 5 April 2013
4 January 2014Total exemption small company accounts made up to 5 April 2013
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
23 July 2012Director's details changed for Mr Thomas Matthew Bessant on 23 July 2012
23 July 2012Director's details changed for Mr Thomas Matthew Bessant on 23 July 2012
30 June 2012Total exemption small company accounts made up to 5 April 2012
30 June 2012Total exemption small company accounts made up to 5 April 2012
30 June 2012Total exemption small company accounts made up to 5 April 2012
1 February 2012Particulars of a mortgage or charge / charge no: 2
1 February 2012Particulars of a mortgage or charge / charge no: 2
25 January 2012Particulars of a mortgage or charge / charge no: 1
25 January 2012Particulars of a mortgage or charge / charge no: 1
24 July 2011Director's details changed for Mr Thomas Matthew Bessant on 5 November 2010
24 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
24 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
24 July 2011Director's details changed for Mr Thomas Matthew Bessant on 5 November 2010
24 July 2011Director's details changed for Mr Thomas Matthew Bessant on 5 November 2010
4 June 2011Total exemption small company accounts made up to 5 April 2011
4 June 2011Total exemption small company accounts made up to 5 April 2011
4 June 2011Total exemption small company accounts made up to 5 April 2011
11 December 2010Total exemption small company accounts made up to 5 April 2010
11 December 2010Total exemption small company accounts made up to 5 April 2010
11 December 2010Total exemption small company accounts made up to 5 April 2010
10 November 2010Registered office address changed from 10 Whartons Close Ashurst Southampton Hampshire SO40 7EE England on 10 November 2010
10 November 2010Registered office address changed from 10 Whartons Close Ashurst Southampton Hampshire SO40 7EE England on 10 November 2010
18 October 2010Termination of appointment of Thomas Bessant as a secretary
18 October 2010Appointment of Mrs Marie Janice Eileen Bessant as a director
18 October 2010Appointment of Mrs Marie Janice Eileen Bessant as a director
18 October 2010Appointment of Mr John Lynden Bessant as a director
18 October 2010Termination of appointment of Thomas Bessant as a secretary
18 October 2010Appointment of Mr John Lynden Bessant as a director
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
5 August 2010Termination of appointment of Eleanor Davies as a director
5 August 2010Termination of appointment of Eleanor Davies as a director
24 February 2010Current accounting period shortened from 31 July 2010 to 5 April 2010
24 February 2010Current accounting period shortened from 31 July 2010 to 5 April 2010
24 February 2010Current accounting period shortened from 31 July 2010 to 5 April 2010
21 July 2009Incorporation
21 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing