Advanced company searchLink opens in new window

BEST PROPERTIES (SUNDERLAND) LIMITED

Company number 11853954

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 Jan 2024 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from Heywoods Accountants 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom to 5 Parklands Ponteland Newcastle upon Tyne NE20 9LL on 1 February 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CS01 Confirmation statement made on 17 May 2022 with updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 3
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 17 May 2019 with no updates
04 Mar 2020 MR04 Satisfaction of charge 118539540001 in full
04 Mar 2020 MR01 Registration of charge 118539540004, created on 28 February 2020
04 Mar 2020 MR01 Registration of charge 118539540003, created on 28 February 2020
07 Jun 2019 MR01 Registration of charge 118539540001, created on 28 May 2019
07 Jun 2019 MR01 Registration of charge 118539540002, created on 28 May 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 1