- Company Overview for BYWATER PROPERTIES ASSET MANAGEMENT LIMITED (05753011)
- Filing history for BYWATER PROPERTIES ASSET MANAGEMENT LIMITED (05753011)
- People for BYWATER PROPERTIES ASSET MANAGEMENT LIMITED (05753011)
- More for BYWATER PROPERTIES ASSET MANAGEMENT LIMITED (05753011)
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
|
|
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
|
|
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
|
|
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
|
|
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 |