- Company Overview for BR 2 YEAR LIMITED (11132612)
- Filing history for BR 2 YEAR LIMITED (11132612)
- People for BR 2 YEAR LIMITED (11132612)
- Charges for BR 2 YEAR LIMITED (11132612)
- Insolvency for BR 2 YEAR LIMITED (11132612)
- More for BR 2 YEAR LIMITED (11132612)
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) |
---|---|---|---|
24 Dec 2024 | AM16 | Notice of order removing administrator from office | |
24 Dec 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
19 Oct 2024 | AM10 | Administrator's progress report | |
10 Jul 2024 | AM02 | Statement of affairs with form AM02SOA | |
01 Jun 2024 | AM06 | Notice of deemed approval of proposals | |
14 May 2024 | AM03 | Statement of administrator's proposal | |
23 Mar 2024 | AD01 | Registered office address changed from 1 Thames Side Windsor SL4 1QN England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 23 March 2024 | |
23 Mar 2024 | AM01 | Appointment of an administrator | |
04 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Sep 2022 | MR01 | Registration of charge 111326120001, created on 19 September 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
09 Mar 2020 | PSC02 | Notification of Berkeley Rutherford Limited as a person with significant control on 4 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Pequeta Ltd as a person with significant control on 4 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
03 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Feb 2019 | PSC07 | Cessation of Paul Stephen Griffiths as a person with significant control on 25 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Paul Stephen Griffiths as a director on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Berkeley Rutherford Limited as a person with significant control on 25 February 2019 |