BESTFIELD INVESTMENTS

137 Newhall Street, Birmingham, B3 1SF, United Kingdom
StatusACTIVE
Company No.10185144
Category
Incorporated17 May 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

BESTFIELD INVESTMENTS is an active with number 10185144. It was incorporated 8 years, 15 days ago, on 17 May 2016. The company address is 137 Newhall Street, Birmingham, B3 1SF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-26

Charge number: 101851440002

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-02

Charge number: 101851440001

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-10-31

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment new class of shares

Date: 20 Oct 2016

Category: Capital

Type: SH09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: C/O Stonegate Trinity Llp PO Box B3 1SF 137 Newhall Street 137 Newhall Street Birmingham B3 1SF United Kingdom

Change date: 2016-07-14

New address: C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ann Lyons

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: C/O Stonegate Trinity Llp PO Box B3 1SF 137 Newhall Street 137 Newhall Street Birmingham B3 1SF

Old address: 2nd Floor Quayside Tower 252-260 Broad Street Birmingham West Midlands B1 2HF

Change date: 2016-07-14

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16:02 DIGITAL LTD

18 MEADOWFIELD,WHITLEY BAY,NE25 9YD

Number:11924479
Status:ACTIVE
Category:Private Limited Company

ACTIVE A V LTD

7-9 STATION ROAD,PRESTON,PR4 6SN

Number:09349130
Status:ACTIVE
Category:Private Limited Company

CORPORATION LEASING & FINANCE LIMITED

THE BEEHIVE CITY PLACE, THE BEEHIVE RING ROAD,GATWICK,RH6 0PA

Number:03610316
Status:ACTIVE
Category:Private Limited Company

FLAVOUR PRODUCTIONS LIMITED

6 BEACH ROAD,CORNWALL,TR7 1ET

Number:05039401
Status:ACTIVE
Category:Private Limited Company

NIXION LTD

5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA

Number:01547607
Status:ACTIVE
Category:Private Limited Company

O'HARE HOLDINGS LTD

15 SPRINGBRIDGE MEWS,LONDON,W5 2AB

Number:09347600
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