Advanced company searchLink opens in new window

BYWATER PROPERTIES ASSET MANAGEMENT LIMITED

Company number 05753011

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
27 May 2015 AD01 Registered office address changed from 46 James Street James Street London W1U 1EZ to 46 James Street London W1U 1EZ on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Theodore William Henry Michell on 22 October 2014
27 May 2015 CH03 Secretary's details changed for Mr Theodore William Henry Michell on 22 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
27 Mar 2014 TM01 Termination of appointment of Muhammad Amin as a director
28 Oct 2013 AD01 Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp 1St Floor Royal Liver Building Liverpool L3 1PS on 28 October 2013
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Muhammad Usman Amin as a director
16 Apr 2013 TM01 Termination of appointment of Richard Walker as a director
16 Apr 2013 TM01 Termination of appointment of Tarsem Dhaliwal as a director
12 Apr 2013 CERTNM Company name changed bywater properties poland LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
20 Sep 2012 AA Full accounts made up to 31 December 2011
03 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2011
04 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders