- Company Overview for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
- Filing history for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
- People for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
- Charges for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
- Insolvency for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
- More for BATTERSEA PARK ROAD PROPERTIES LIMITED (09125188)
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) |
---|---|---|---|
23 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2023 | AD01 | Registered office address changed from 101 st Martin's Lane London WC2N 4AZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 December 2023 | |
29 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | LIQ01 | Declaration of solvency | |
02 Nov 2023 | MR04 | Satisfaction of charge 091251880001 in full | |
02 Nov 2023 | MR04 | Satisfaction of charge 091251880002 in full | |
02 Nov 2023 | MR04 | Satisfaction of charge 091251880003 in full | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
02 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
04 Feb 2021 | PSC02 | Notification of Urbanest Uk Battersea Limited as a person with significant control on 21 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Balleroy Properties Limited as a person with significant control on 21 January 2021 | |
01 Feb 2021 | AA01 | Previous accounting period extended from 28 December 2020 to 31 December 2020 | |
29 Jan 2021 | AP01 | Appointment of Mark Morgan as a director on 21 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Michael Greene as a director on 21 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Jamie Anthony Carson as a director on 21 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Benjamin Paul Carson as a director on 21 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Luke Dominic James Carson as a director on 21 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Victoria Anne Skinner as a director on 21 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 101 st Martin's Lane London WC2N 4AZ on 28 January 2021 |