Date | Description |
2025-01-13 |
update statutory_documents COMPANY NAME CHANGED BEST NEST LETS LTD
CERTIFICATE ISSUED ON 13/01/25 |
2024-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2024 FROM
GROSVENOR HOUSE CHAPEL STREET
CONGLETON
CW12 4AB
UNITED KINGDOM |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update num_mort_charges 5 => 6 |
2022-07-07 |
update num_mort_outstanding 5 => 6 |
2022-06-29 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060006 |
2022-06-07 |
update num_mort_charges 4 => 5 |
2022-06-07 |
update num_mort_outstanding 4 => 5 |
2022-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060005 |
2021-12-07 |
update num_mort_charges 3 => 4 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060004 |
2021-09-07 |
update num_mort_charges 2 => 3 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060003 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060002 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-10 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-07 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-04-07 |
delete address 10 BUDE CLOSE ALSAGER STOKE-ON-TRENT ENGLAND ST7 2XH |
2019-04-07 |
insert address GROSVENOR HOUSE CHAPEL STREET CONGLETON UNITED KINGDOM CW12 4AB |
2019-04-07 |
update registered_address |
2019-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARY WHITTAKER-LARGE / 22/03/2019 |
2019-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM
10 BUDE CLOSE
ALSAGER
STOKE-ON-TRENT
ST7 2XH
ENGLAND |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LARGE / 18/03/2019 |
2018-10-07 |
delete address 10 BUDE CLOSE ALSAGER STOKE-ON-TRENT ST7 2XH |
2018-10-07 |
insert address 10 BUDE CLOSE ALSAGER STOKE-ON-TRENT ENGLAND ST7 2XH |
2018-10-07 |
update reg_address_care_of 10 BUDE CLOSE => null |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
C/O 10 BUDE CLOSE
PO BOX ALSAGER
10 BUDE CLOSE
ALSAGER
STOKE-ON-TRENT
ST7 2XH |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082098060001 |
2016-09-07 |
delete sic_code 55900 - Other accommodation |
2016-09-07 |
delete sic_code 61100 - Wired telecommunications activities |
2016-09-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-01-07 |
insert company_previous_name CABLENETIC TWO LIMITED |
2016-01-07 |
insert sic_code 55900 - Other accommodation |
2016-01-07 |
update name CABLENETIC TWO LIMITED => BEST NEST LETS LTD |
2016-01-07 |
update returns_last_madeup_date 2015-09-11 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2016-10-09 => 2016-12-29 |
2015-12-02 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-02 |
update statutory_documents COMPANY NAME CHANGED CABLENETIC TWO LIMITED
CERTIFICATE ISSUED ON 02/12/15 |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY MARY WHITTAKER-LARGE |
2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-17 |
update statutory_documents 11/09/15 FULL LIST |
2015-08-08 |
insert company_previous_name CABLENETIC LIMITED |
2015-08-08 |
update name CABLENETIC LIMITED => CABLENETIC TWO LIMITED |
2015-07-15 |
update statutory_documents COMPANY NAME CHANGED CABLENETIC LIMITED
CERTIFICATE ISSUED ON 15/07/15 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-11-07 |
delete address 10 BUDE CLOSE ALSAGER STOKE-ON-TRENT UNITED KINGDOM ST7 2XH |
2014-11-07 |
insert address 10 BUDE CLOSE ALSAGER STOKE-ON-TRENT ST7 2XH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-11-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-10-04 |
update statutory_documents 11/09/14 FULL LIST |
2014-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-06-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-11 => 2015-06-30 |
2014-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-07 |
insert sic_code 61100 - Wired telecommunications activities |
2013-10-07 |
update returns_last_madeup_date null => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-22 |
update statutory_documents 11/09/13 FULL LIST |
2012-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |