Advanced company searchLink opens in new window

BUSINESS HOMES SOUTH (GP) LIMITED

Company number 05233282

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 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 AA Accounts for a small company made up to 30 September 2009
20 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
21 Dec 2009 AUD Auditor's resignation
11 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
12 Mar 2009 AA Accounts made up to 31 March 2008
18 Nov 2008 288b Appointment Terminated Secretary nicholas gilbert
17 Nov 2008 288b Appointment Terminated Secretary christopher hutton
17 Nov 2008 288a Secretary appointed james simon holte houlston
07 Dec 2007 288a New secretary appointed
01 Oct 2007 363s Return made up to 16/09/07; full list of members
01 Oct 2007 363(288) Director's particulars changed
26 Jul 2007 AA Accounts made up to 31 March 2007
20 Oct 2006 AA Accounts made up to 31 March 2006
19 Oct 2006 363s Return made up to 16/09/06; full list of members
20 Dec 2005 287 Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB
03 Oct 2005 363s Return made up to 16/09/05; full list of members
19 Aug 2005 AA Accounts made up to 31 March 2005
14 May 2005 395 Particulars of mortgage/charge
10 Mar 2005 288c Director's particulars changed
03 Dec 2004 288a New director appointed
03 Dec 2004 288a New secretary appointed
03 Dec 2004 288a New director appointed
03 Dec 2004 288b Director resigned