Advanced company searchLink opens in new window

BEXLEY SQUARE PROPERTY COMPANY LIMITED

Company number 04347180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
27 Jun 2014 2.24B Administrator's progress report to 23 November 2013
30 May 2014 2.35B Notice of move from Administration to Dissolution
08 Aug 2013 F2.18 Notice of deemed approval of proposals
23 Jul 2013 2.17B Statement of administrator's proposal
05 Jun 2013 AD01 Registered office address changed from C/O Chesterfield Hotel Chesterfield Hotel Malkin Street Chesterfield Derbyshire S41 7UA England on 5 June 2013
05 Jun 2013 2.12B Appointment of an administrator
03 Jun 2013 TM01 Termination of appointment of Kevin Coleman as a director
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
04 Feb 2013 AD01 Registered office address changed from Metro Inns (Newcastle) Ltd. Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY England on 4 February 2013
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 January 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Philip Mcgrenaghan as a director
18 Feb 2011 MG01 Duplicate mortgage certificatecharge no:9
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
25 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2011 AP01 Appointment of Mr Kevin Coleman as a director
04 Jan 2011 TM01 Termination of appointment of Patrick Doherty as a director