BESS CLAREDOWN LIMITED

Burdett House Burdett House, London, WC2N 6DU, England
StatusACTIVE
Company No.10051317
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BESS CLAREDOWN LIMITED is an active private limited company with number 10051317. It was incorporated 8 years, 2 months, 15 days ago, on 08 March 2016. The company address is Burdett House Burdett House, London, WC2N 6DU, England.



Company Fillings

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-20

Psc name: Bess Holdco 2 Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Burdett House 15-16 Buckingham Street London WC2N 6DU

Change date: 2022-06-20

Old address: 4th Floor 13 Charles Ii Street London SW1Y 4QU England

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 4th Floor 13 Charles Ii Street London SW1Y 4QU

Old address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England

Change date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-25

Psc name: Bess Holdco 4 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-25

Psc name: Bess Holdco 2 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-28

Charge number: 100513170001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: Salcey Lawn Salcey Lawn Hartwell Northampton NN7 2HA England

New address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-15

Psc name: Bess Holdco 4 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Battery Energy Storage Solutions Limited

Cessation date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-18

Psc name: Battery Energy Storage Solutions Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Stewart

Change date: 2017-09-04

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Hon. Nicholas Duncan Beatty

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Stewart

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Allen

Termination date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Allen

Cessation date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gerrard Christianne Meersman

Appointment date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Salcey Lawn Salcey Lawn Hartwell Northampton NN7 2HA

Old address: Nile House Nile Street 2nd Floor Brighton BN1 1HW England

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: Nile House Nile Street 2nd Floor Brighton BN1 1HW

Change date: 2016-05-03

Old address: C/O Ost Energy Limited Nile House Nile House Nile Street Brighton Brighton BN1 1HW United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEFFERSON INSTALLATION LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:11263805
Status:ACTIVE
Category:Private Limited Company

JP AND RP PROPERTIES LIMITED

99 VERNON DRIVE,STANMORE,HA7 2BW

Number:10199023
Status:ACTIVE
Category:Private Limited Company

MILDAN CONSULTING LIMITED

44 OUNSDALE ROAD,WOLVERHAMPTON,WV5 9JF

Number:06803603
Status:ACTIVE
Category:Private Limited Company

PENNAI CONSTRUCTION LIMITED

160 GRAVESEND ROAD,ROCHESTER,ME2 3QT

Number:06323306
Status:ACTIVE
Category:Private Limited Company

RED UNIT LTD

ROOM 1/05, BRIGHT RED TRIANGLE,EDINBURGH,EH14 1DJ

Number:SC603972
Status:ACTIVE
Category:Private Limited Company

SLAY CONNECTION LIMITED

C/O PROSPECTS,LONDON,SW19 1ED

Number:10814004
Status:ACTIVE
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