- Company Overview for BERNIES PROPERTY CO LIMITED (04984006)
- Filing history for BERNIES PROPERTY CO LIMITED (04984006)
- People for BERNIES PROPERTY CO LIMITED (04984006)
- Charges for BERNIES PROPERTY CO LIMITED (04984006)
- Insolvency for BERNIES PROPERTY CO LIMITED (04984006)
- More for BERNIES PROPERTY CO LIMITED (04984006)
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 |