- Company Overview for BUSINESS RATE MANAGEMENT LTD (07809483)
- Filing history for BUSINESS RATE MANAGEMENT LTD (07809483)
- People for BUSINESS RATE MANAGEMENT LTD (07809483)
- More for BUSINESS RATE MANAGEMENT LTD (07809483)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Stuart Anthony Hicks as a director on 29 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD02 | Register inspection address has been changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to Wellington Park House Thirsk Row Leeds LS1 4DP | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD02 | Register inspection address has been changed to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG | |
23 Oct 2014 | AD01 | Registered office address changed from 13-14 Park Place Leeds LS1 2SJ England to C/O Capgen Services Ltd Wellington Park House Thirsk Row Leeds LS1 4DP on 23 October 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 13/14 13/14 Park Place Basement Level Leeds LS1 2SJ on 11 June 2014 | |
28 May 2014 | TM01 | Termination of appointment of Julian Talbot-Brady as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
02 Oct 2013 | AD01 | Registered office address changed from 13/14 Park Place Leeds LS1 2SJ United Kingdom on 2 October 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
24 Jul 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
12 Apr 2012 | AP03 | Appointment of Nigel Peter Davis as a secretary | |
04 Apr 2012 | AP01 | Appointment of Mr Julian Andrew Talbot-Brady as a director |