- Company Overview for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- Filing history for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- People for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- Insolvency for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- More for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
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) |
---|---|---|---|
20 May 2014 | CH01 | Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Bernard Philip Klug on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr David Gary Saul on 7 April 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 | |
22 Apr 2014 | AD02 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 | |
12 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 | |
06 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
10 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH01 | Director's details changed for Simon Michael Rusk on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 |