Advanced company searchLink opens in new window

BESSEX PROPERTY LTD

Company number 11604038

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)
04 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 MR01 Registration of charge 116040380004, created on 29 April 2021
27 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
29 Sep 2020 AA Micro company accounts made up to 31 October 2019
21 Aug 2020 MR01 Registration of charge 116040380003, created on 20 August 2020
31 Jan 2020 MR01 Registration of charge 116040380002, created on 31 January 2020
20 Jan 2020 MR01 Registration of charge 116040380001, created on 17 January 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
11 Nov 2019 PSC07 Cessation of Alison Forsey as a person with significant control on 10 September 2019
18 Oct 2019 PSC04 Change of details for Mrs Alison Forsey as a person with significant control on 16 October 2019
18 Oct 2019 CH01 Director's details changed
18 Oct 2019 CH01 Director's details changed for Mr Timothy John Bessex on 16 October 2019
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 27/11/2018
17 Oct 2019 PSC04 Change of details for Mr Timothy John Bessex as a person with significant control on 16 October 2019
17 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Blackberry Drive Frampton Cotterell Bristol BS36 2SL on 17 October 2019
13 Sep 2019 TM01 Termination of appointment of Alison Forsey as a director on 10 September 2019
04 Apr 2019 PSC07 Cessation of Sean Forsey as a person with significant control on 3 April 2019
04 Apr 2019 PSC07 Cessation of Sarah Jayne Bessex as a person with significant control on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Sarah Jayne Bessex as a director on 3 April 2019