- Company Overview for BEAR SEVENTEEN LIMITED (05297793)
- Filing history for BEAR SEVENTEEN LIMITED (05297793)
- People for BEAR SEVENTEEN LIMITED (05297793)
- Charges for BEAR SEVENTEEN LIMITED (05297793)
- More for BEAR SEVENTEEN LIMITED (05297793)
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) |
---|---|---|---|
16 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
06 Dec 2019 | CS01 |
Confirmation statement made on 26 November 2019 with updates
|
|
25 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | PSC07 | Cessation of Paul Mccracken as a person with significant control on 9 July 2019 | |
25 Jul 2019 | PSC01 | Notification of Hanif Mohmed as a person with significant control on 9 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from C/O Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to 1 Knowsley Street Manchester M8 8QN on 10 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Alan Nicklin as a director on 9 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Paul Mccracken as a director on 9 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mrs Farzana Valli Yusuf as a director on 9 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Hanif Ahmed Mohmed as a director on 9 July 2019 | |
24 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | SH10 | Particulars of variation of rights attached to shares |