- Company Overview for BURY GREEN FARM 2 LIMITED (04185333)
- Filing history for BURY GREEN FARM 2 LIMITED (04185333)
- People for BURY GREEN FARM 2 LIMITED (04185333)
- Charges for BURY GREEN FARM 2 LIMITED (04185333)
- More for BURY GREEN FARM 2 LIMITED (04185333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | CERTNM |
Company name changed bury green farm LIMITED\certificate issued on 09/05/12
|
|
09 May 2012 | CONNOT | Change of name notice | |
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2012 | AP01 | Appointment of Mr Andrew Rayner John Mathies as a director on 26 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on 26 January 2012 | |
26 Jan 2012 | AP03 | Appointment of Mrs Julia Gay Mathies as a secretary on 26 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Martin Arthur Roat as a director on 26 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Ian Couper Mitchell as a secretary on 26 January 2011 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 May 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
06 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
24 Apr 2009 | 288b | Appointment Terminated Secretary jacqueline pizzaro | |
24 Apr 2009 | 288b | Appointment Terminated Director francisco pizzaro | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Sep 2008 | CERTNM | Company name changed bpl projects LIMITED\certificate issued on 26/09/08 | |
05 Jun 2008 | 363a | Return made up to 22/03/08; full list of members | |
12 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 |