Advanced company searchLink opens in new window

BERNIES PROPERTY CO LIMITED

Company number 04984006

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)
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 DISS40 Compulsory strike-off action has been discontinued
10 May 2012 AA Total exemption small company accounts made up to 29 February 2012
10 May 2012 AA Total exemption small company accounts made up to 28 February 2011
09 May 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
04 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2008
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2007
09 Aug 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Keith Anthony Ballinger on 2 October 2009
14 Jun 2010 AD01 Registered office address changed from 194-196 Victoria Street Grimsby N E Lincolnshire DN31 1NX United Kingdom on 14 June 2010
04 Mar 2009 363a Return made up to 03/12/08; full list of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from 40 hampstead park scartho top grimsby north east lincolnshire DN33 3RW
22 Apr 2008 363a Return made up to 03/12/07; full list of members
22 Apr 2008 288a Director appointed mr keith ballinger
22 Apr 2008 288b Appointment terminated director robert bray
21 Dec 2006 363a Return made up to 03/12/06; full list of members
30 Sep 2006 395 Particulars of mortgage/charge
28 Jun 2006 395 Particulars of mortgage/charge