Advanced company searchLink opens in new window

BERES DEVELOPMENTS LIMITED

Company number 04509724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
16 May 2016 CH01 Director's details changed for Laszlo Leslie Beres on 13 May 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
15 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 CH01 Director's details changed for Laszlo Leslie Beres on 13 August 2014
24 Jun 2014 TM02 Termination of appointment of Susan Beres as a secretary
24 Jun 2014 TM01 Termination of appointment of Susan Beres as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 CH03 Secretary's details changed for Susan Kay Beres on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Susan Kay Beres on 3 March 2014
07 Nov 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
31 May 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Nov 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Laszlo Leslie Beres on 24 August 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jun 2012 AD01 Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012
10 Apr 2012 CH01 Director's details changed for Laszlo Leslie Beres on 10 April 2012
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5