BE EXTANT LTD

Colroger Offices Lender Lane Colroger Offices Lender Lane, Helston, TR12 7AJ, England
StatusACTIVE
Company No.08326395
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

BE EXTANT LTD is an active private limited company with number 08326395. It was incorporated 11 years, 5 months, 11 days ago, on 11 December 2012. The company address is Colroger Offices Lender Lane Colroger Offices Lender Lane, Helston, TR12 7AJ, England.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed company voluntary arrangements LIMITED\certificate issued on 24/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: Colroger Offices Lender Lane Mullion Helston TR12 7AJ

Change date: 2023-04-13

Old address: 17 Moorgreen Way Bircotes Doncaster South Yorkshire DN11 8FX England

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed company voluntary arrangement LIMITED\certificate issued on 16/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS England

New address: 17 Moorgreen Way Bircotes Doncaster South Yorkshire DN11 8FX

Change date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Nigel Antwis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Marie Lindley

Termination date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: 18 Thorne Road Doncaster South Yorkshire DN1 2HS

Old address: 50 Hall Gate Doncaster DN1 3PB

Change date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jade Marie Lindley

Appointment date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Antwis

Termination date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Antwis

Appointment date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Cooper

Termination date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Morris

Termination date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Cooper

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTISE CARE LIMITED

2 FULBRIDGE ROAD,PETERBOROUGH,PE1 3LA

Number:07639227
Status:ACTIVE
Category:Private Limited Company

ANSELL PRECISION DESIGN LIMITED

57 CHURCH LANE,WINCHESTER,SO21 1TR

Number:08541989
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE'S ACADEMY LTD

1 & 2 THE BARN,CHICHESTER,PO18 9AA

Number:08154143
Status:ACTIVE
Category:Private Limited Company

LOGICOR (CH) LIMITED

UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:08133849
Status:ACTIVE
Category:Private Limited Company

PAGE HOLDINGS LIMITED

TUDOR JOHN,EPSOM,KT17 1HQ

Number:01400771
Status:ACTIVE
Category:Private Limited Company

PATONA LTD

23 WHADDON ROAD,MILTON KEYNES,MK5 7AF

Number:09538985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source