- Company Overview for BDT DEVELOPMENTS (NO. 1) LIMITED (06437062)
- Filing history for BDT DEVELOPMENTS (NO. 1) LIMITED (06437062)
- People for BDT DEVELOPMENTS (NO. 1) LIMITED (06437062)
- Charges for BDT DEVELOPMENTS (NO. 1) LIMITED (06437062)
- More for BDT DEVELOPMENTS (NO. 1) LIMITED (06437062)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Caroline Emma Taylor as a director on 8 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of David Michael Tullie as a director on 8 July 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
18 Oct 2013 | AP01 | Appointment of Mrs Ruth Tullie as a director on 2 October 2013 | |
18 Oct 2013 | AP01 | Appointment of Mrs Caroline Taylor as a director on 2 October 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Robin James Brown as a director on 31 July 2012 | |
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AD01 | Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 30 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE Uk on 29 March 2010 | |
28 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 |