BUSINESS ENVIRONMENT NO.1 LIMITED: Filings - Page 3
Overview
| Company Name | BUSINESS ENVIRONMENT NO.1 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05723408 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BUSINESS ENVIRONMENT NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Marc Emden on Jan 08, 2018 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Business Environment Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Andrew Lawrence Stewart on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Jayson Jenkins on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||||||||||
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD | 1 pages | AD02 | ||||||||||||||||||
Director's details changed for Mr Graham Anthony Hefferman on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Nicolas Sean Gandy on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Andrew Marc Emden on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David Gary Saul on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr. Simon Michael Rusk on Aug 07, 2017 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 9 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 5 in full | 16 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 3 in full | 9 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 9 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 4 in full | 9 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 057234080010 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Graham Paul Mercer as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 057234080011, created on Feb 09, 2017 | 52 pages | MR01 | ||||||||||||||||||
Termination of appointment of Bernard Philip Klug as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0