- Company Overview for BRS PROPERTIES LIMITED (04529655)
- Filing history for BRS PROPERTIES LIMITED (04529655)
- People for BRS PROPERTIES LIMITED (04529655)
- Charges for BRS PROPERTIES LIMITED (04529655)
- Insolvency for BRS PROPERTIES LIMITED (04529655)
- More for BRS PROPERTIES LIMITED (04529655)
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) |
---|---|---|---|
26 Nov 2010 | CH01 | Director's details changed for Ralph Sherriff on 20 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009 | |
06 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
25 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
15 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
14 Nov 2008 | 363a | Return made up to 09/09/08; full list of members | |
30 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
17 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Oct 2007 | 363a | Return made up to 09/09/07; full list of members | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
22 Mar 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
28 Sep 2006 | 363s |
Return made up to 09/09/06; full list of members
|
|
27 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
23 Sep 2005 | 363s |
Return made up to 09/09/05; full list of members
|
|
19 Aug 2005 | 395 | Particulars of mortgage/charge | |
07 Jul 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
23 May 2005 | 287 | Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU | |
10 Mar 2005 | 395 | Particulars of mortgage/charge | |
29 Dec 2004 | 88(2)R | Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000 | |
29 Dec 2004 | 123 | Nc inc already adjusted 20/09/04 | |
29 Dec 2004 | RESOLUTIONS |
Resolutions
|