BE THERE GLOBAL (UK) LTD.
Status | ACTIVE |
Company No. | 05455613 |
Category | Private Limited Company |
Incorporated | 18 May 2005 |
Age | 19 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
BE THERE GLOBAL (UK) LTD. is an active private limited company with number 05455613. It was incorporated 19 years, 22 days ago, on 18 May 2005. The company address is 8 Roedeer Close, Emsworth, PO10 7GP, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital alter shares subdivision
Date: 15 Nov 2021
Action Date: 04 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-04
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Nov 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-29
Officer name: Mr Martin David Shepherdly
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
New address: 8 Roedeer Close Emsworth PO10 7GP
Change date: 2017-05-19
Old address: 8 8 Roedeer Close Emsworth PO10 7GP England
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 8 Roedeer Close Emsworth PO10 7GP England
New address: 8 8 Roedeer Close Emsworth PO10 7GP
Change date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: 8 Roedeer Close Emsworth PO10 7GP
Old address: 17 Brunel Way Havant Hampshire PO9 3NW England
Documents
Change person director company with change date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Mr Martin David Shepherdly
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Change date: 2016-05-18
Old address: Sherwood House 13 East Street Havant Hampshire PO9 1AA
New address: 17 Brunel Way Havant Hampshire PO9 3NW
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Old address: Liss Business Centre, Station Road, Liss Hampshire GU33 7AW
Change date: 2014-11-28
New address: Sherwood House 13 East Street Havant Hampshire PO9 1AA
Documents
Change account reference date company current extended
Date: 15 Aug 2014
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed be there global LIMITED\certificate issued on 03/09/13
Documents
Termination secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Shepherdly
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Buckland
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mark Buckland
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Martin David Shepherdly
Documents
Legacy
Date: 20 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mark buckland
Documents
Certificate change of name company
Date: 03 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed web-epics.tv LIMITED\certificate issued on 06/07/09
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 31/08/2008
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: cumbers granary, 35 andlers ash road, liss hampshire GU33 7LL
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Some Companies
C/O G.A. HARRIS & CO LTD BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 10305501 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY & SUBURBAN PARKING LIMITED
UNIT 1, ABLOY HOUSE CROXLEY GREEN BUSINESS PARK,WATFORD,WD18 8AJ
Number: | 07621006 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHIREN MAKHECHA RESIDENTIAL LIMITED
23 CHOPWELL CLOSE,LONDON,E15 4RP
Number: | 10734272 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE,LONDON,N2 8EY
Number: | 10173016 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENER HOME ENERGY SOLUTIONS LTD
110 WEST HIGH STREET,LEVEN,KY8 1AN
Number: | SC597071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 09678753 |
Status: | ACTIVE |
Category: | Private Limited Company |