- Company Overview for BEST4ROOMS LIMITED (09482240)
- Filing history for BEST4ROOMS LIMITED (09482240)
- People for BEST4ROOMS LIMITED (09482240)
- More for BEST4ROOMS LIMITED (09482240)
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 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
31 May 2019 | AP01 | Appointment of Mr Robert James Thompson as a director on 30 May 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Ms Kirsty Ann Thompson on 7 April 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | TM01 | Termination of appointment of Michael Francis O'sullivan as a director on 1 March 2016 | |
12 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 29 February 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 62 Copsewood Road Watford WD24 5DX on 11 November 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Michael Francis O'sullivan on 10 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
01 Apr 2015 | AP01 | Appointment of Ms Kirsty Ann Thompson as a director on 10 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Timothy Michael O'keeffe as a director on 10 March 2015 |