- Company Overview for BERKELEY COURT (BOURNEMOUTH) FREEHOLD LIMITED (05083007)
- Filing history for BERKELEY COURT (BOURNEMOUTH) FREEHOLD LIMITED (05083007)
- People for BERKELEY COURT (BOURNEMOUTH) FREEHOLD LIMITED (05083007)
- More for BERKELEY COURT (BOURNEMOUTH) FREEHOLD LIMITED (05083007)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
20 Apr 2017 | AP04 | Appointment of House & Son as a secretary on 17 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Miss Sarah Anne Good as a director on 7 February 2014 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
17 Mar 2017 | TM02 | Termination of appointment of House & Son Property Consultants Limited as a secretary on 2 February 2017 | |
17 Mar 2017 | TM02 | Termination of appointment of House & Son Property Consultants Limited as a secretary on 2 February 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Joseph Maria Ibanez as a director on 2 February 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Sarah Anne Good as a director on 2 February 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Joseph Maria Ibanez as a director on 2 February 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Barry Michael Sewell as a director on 2 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 29 September 2016 | |
24 Mar 2016 | AP01 | Appointment of Miss Sarah Anne Good as a director on 1 January 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
11 Apr 2013 | AD04 | Register(s) moved to registered office address | |
06 Mar 2013 | AA | Total exemption full accounts made up to 29 September 2012 | |
25 Sep 2012 | AP01 | Appointment of Mr Barry Michael Sewell as a director | |
20 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders |