Advanced company searchLink opens in new window

BSD HORNSEY PROPERTIES LIMITED

Company number 06416333

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)
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
19 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Apr 2013 AA Total exemption small company accounts made up to 29 February 2012
13 Feb 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
29 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 29 February 2012
28 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2008
08 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Anthony Alder on 1 October 2009
17 Nov 2009 3.6 Receiver's abstract of receipts and payments to 13 October 2009
17 Nov 2009 LQ02 Notice of ceasing to act as receiver or manager
06 Aug 2009 405(1) Notice of appointment of receiver or manager
22 Dec 2008 363a Return made up to 02/11/08; full list of members
22 Jan 2008 395 Particulars of mortgage/charge
12 Jan 2008 395 Particulars of mortgage/charge
07 Jan 2008 287 Registered office changed on 07/01/08 from: heather house heather gardens london NW11 9HS
13 Dec 2007 395 Particulars of mortgage/charge
13 Dec 2007 395 Particulars of mortgage/charge