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)
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AD01 Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010
21 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 CH03 Secretary's details changed for Susan Kay Beres on 12 January 2010
13 Aug 2010 CH01 Director's details changed for Susan Kay Beres on 12 January 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Oct 2009 AD01 Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009
24 Sep 2009 363a Return made up to 13/08/09; full list of members
29 Jul 2009 288c Director's change of particulars / laszlo beres / 06/07/2008
24 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Jan 2009 288c Director and secretary's change of particulars / susan beres / 28/01/2009
02 Sep 2008 363a Return made up to 13/08/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR
20 Aug 2008 288c Director and secretary's change of particulars / susan beres / 01/07/2008
08 Jul 2008 288c Director's change of particulars / laszlo beres / 08/07/2008
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 12
29 May 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Sep 2007 363a Return made up to 13/08/07; full list of members
18 Sep 2007 288c Director's particulars changed
21 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
27 Jun 2007 395 Particulars of mortgage/charge