Advanced company searchLink opens in new window

B.P. ESTATES ( MONCKTON HOUSE ) LIMITED

Company number 05921765

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
19 Dec 2013 CH01 Director's details changed for Margaret Mary Hunt on 19 December 2013
19 Dec 2013 CH03 Secretary's details changed for Margaret Mary Hunt on 19 December 2013
07 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
25 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
18 Jan 2012 AP03 Appointment of Margaret Mary Hunt as a secretary
18 Jan 2012 TM01 Termination of appointment of Melanie Pattinson as a director
18 Jan 2012 TM02 Termination of appointment of Melanie Pattinson as a secretary
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Apr 2011 AD01 Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011
08 Feb 2011 AP01 Appointment of Margaret Mary Hunt as a director
28 Oct 2010 AP03 Appointment of Mr Anthony Paul Barker as a secretary
28 Oct 2010 AP01 Appointment of Mr Anthony Paul Barker as a director
14 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jan 2010 AD01 Registered office address changed from 12 the Epsom Centre Epsom Square White Horse Business Park Trowbridge Wiltshireba14 0Xg on 16 January 2010
02 Dec 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Melanie Jane Pattinson on 1 October 2009
18 Nov 2009 CH03 Secretary's details changed for Melanie Jane Pattinson on 1 October 2009