Advanced company searchLink opens in new window

BE RESIDENTIAL DEVELOPMENTS LIMITED

Company number 05723402

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)
18 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 27 February 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
10 Jan 2018 PSC05 Change of details for a person with significant control
29 Sep 2017 CH01 Director's details changed for Mr Jayson Jenkins on 7 August 2017
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
11 Aug 2017 CH01 Director's details changed for Mr David Gary Saul on 7 August 2017
11 Aug 2017 CH03 Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017
16 Mar 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 48 Warwick Street London W1B 5NL on 16 March 2017
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 4.70 Declaration of solvency
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
24 Feb 2017 AP01 Appointment of Mr Jayson Jenkins as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Simon Michael Rusk as a director on 24 February 2017
09 Feb 2017 TM01 Termination of appointment of Colin Anthony Gershinson as a director on 3 February 2017
09 Feb 2017 TM01 Termination of appointment of Bernard Philip Klug as a director on 3 February 2017
21 Mar 2016 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016
04 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 345,035
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 345,035
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014