Advanced company searchLink opens in new window

BUSINESS RATE MANAGEMENT LTD

Company number 07809483

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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