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

Aartee Bright Bar Property Limited

Documents

Total Documents120
Total Pages871

Filing History

1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 November 2020Confirmation statement made on 18 November 2020 with no updates
16 December 2019Confirmation statement made on 6 December 2019 with no updates
21 August 2019Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019
8 August 2019Full accounts made up to 31 December 2018
6 August 2019Appointment of Mr Gianpiero Repole as a director on 31 July 2019
5 August 2019Termination of appointment of Mark Broxholme as a secretary on 31 July 2019
9 July 2019Memorandum and Articles of Association
9 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 July 2019Second filing for the notification of Acenta Steel Group Limited as a person with significant control
25 June 2019Registration of charge 074357020013, created on 20 June 2019
30 May 2019Cessation of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 2 April 2019
30 May 2019Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 2 April 2019
30 May 2019Notification of Acenta Steel Group Limited as a person with significant control on 2 April 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/07/2019.
7 December 2018Confirmation statement made on 6 December 2018 with no updates
7 December 2018Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018
8 November 2018Termination of appointment of Jane Withers as a secretary on 31 October 2018
8 November 2018Appointment of Mr Mark Broxholme as a secretary on 31 October 2018
28 September 2018Appointment of Mr Ravi Trehan as a director on 26 September 2018
28 September 2018Termination of appointment of Colin Stuart Mills as a director on 26 September 2018
28 September 2018Termination of appointment of Tarlok Singh as a director on 26 September 2018
31 July 2018Notification of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 5 July 2018
31 July 2018Appointment of Mr Hitesh Kanji Pattani as a director on 5 July 2018
31 July 2018Cessation of Tarlok Singh as a person with significant control on 5 July 2018
10 May 2018Full accounts made up to 31 December 2017
11 December 2017Confirmation statement made on 6 December 2017 with no updates
14 June 2017Full accounts made up to 31 December 2016
14 June 2017Full accounts made up to 31 December 2016
12 December 2016Confirmation statement made on 6 December 2016 with updates
12 December 2016Confirmation statement made on 6 December 2016 with updates
28 April 2016Full accounts made up to 31 December 2015
28 April 2016Full accounts made up to 31 December 2015
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
11 May 2015Full accounts made up to 31 December 2014
11 May 2015Full accounts made up to 31 December 2014
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
7 September 2014Full accounts made up to 31 December 2013
7 September 2014Full accounts made up to 31 December 2013
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
11 October 2013Registration of charge 074357020012
11 October 2013Registration of charge 074357020012
11 October 2013Registration of charge 074357020011
11 October 2013Registration of charge 074357020011
1 October 2013Registration of charge 074357020009
1 October 2013Registration of charge 074357020010
1 October 2013Registration of charge 074357020009
1 October 2013Registration of charge 074357020010
19 August 2013Registration of charge 074357020008
19 August 2013Registration of charge 074357020008
27 July 2013Satisfaction of charge 7 in full
27 July 2013Satisfaction of charge 7 in full
4 April 2013Full accounts made up to 31 December 2012
4 April 2013Full accounts made up to 31 December 2012
12 March 2013Particulars of a mortgage or charge / charge no: 7
12 March 2013Particulars of a mortgage or charge / charge no: 7
8 March 2013Termination of appointment of James Woolley as a director
8 March 2013Termination of appointment of James Woolley as a director
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 March 2012Full accounts made up to 31 December 2011
28 March 2012Full accounts made up to 31 December 2011
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011
8 December 2011Director's details changed for Tarlok Singh on 6 December 2011
8 December 2011Director's details changed for Tarlok Singh on 6 December 2011
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
8 December 2011Director's details changed for Tarlok Singh on 6 December 2011
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
7 October 2011Appointment of James Woolley as a director
7 October 2011Appointment of James Woolley as a director
3 October 2011Termination of appointment of Nicholas Guise Leitch as a director
3 October 2011Termination of appointment of Nicholas Guise Leitch as a director
20 July 2011Appointment of Mr Colin Stuart Mills as a director
20 July 2011Appointment of Mr Colin Stuart Mills as a director
13 May 2011Company name changed poseidon propco LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
13 May 2011Company name changed poseidon propco LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
13 May 2011Change of name notice
13 May 2011Change of name notice
27 January 2011Particulars of a mortgage or charge / charge no: 6
27 January 2011Particulars of a mortgage or charge / charge no: 6
14 January 2011Termination of appointment of Jane Withers as a director
14 January 2011Particulars of a mortgage or charge / charge no: 4
14 January 2011Particulars of a mortgage or charge / charge no: 4
14 January 2011Appointment of Jane Withers as a secretary
14 January 2011Particulars of a mortgage or charge / charge no: 2
14 January 2011Appointment of Nicholas Giuse Leitch as a director
14 January 2011Particulars of a mortgage or charge / charge no: 3
14 January 2011Particulars of a mortgage or charge / charge no: 2
14 January 2011Particulars of a mortgage or charge / charge no: 5
14 January 2011Appointment of Nicholas Giuse Leitch as a director
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Particulars of a mortgage or charge / charge no: 5
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Appointment of Jane Withers as a secretary
14 January 2011Particulars of a mortgage or charge / charge no: 3
14 January 2011Termination of appointment of Jane Withers as a director
13 January 2011Particulars of a mortgage or charge / charge no: 1
13 January 2011Particulars of a mortgage or charge / charge no: 1
10 November 2010Incorporation
10 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing