- Company Overview for BETHROSE DEVELOPMENTS LIMITED (05140881)
- Filing history for BETHROSE DEVELOPMENTS LIMITED (05140881)
- People for BETHROSE DEVELOPMENTS LIMITED (05140881)
- Charges for BETHROSE DEVELOPMENTS LIMITED (05140881)
- More for BETHROSE DEVELOPMENTS LIMITED (05140881)
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) |
---|---|---|---|
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2017 | PSC01 | Notification of Alan Smith as a person with significant control on 6 April 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Alan John Smith on 1 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Mrs Karen Louise Smith on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from C/O Aaron Contracting Limited Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ to Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 1 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | AD01 | Registered office address changed from C/O Aaron Plant Services Ltd Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ United Kingdom on 23 August 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders |