- Company Overview for B&R PROPERTY MANAGEMENT LIMITED (11633820)
- Filing history for B&R PROPERTY MANAGEMENT LIMITED (11633820)
- People for B&R PROPERTY MANAGEMENT LIMITED (11633820)
- More for B&R PROPERTY MANAGEMENT LIMITED (11633820)
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) |
---|---|---|---|
30 Aug 2024 | AAMD | Amended micro company accounts made up to 31 October 2023 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021 | |
29 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | TM02 | Termination of appointment of Deborah Anita Thake as a secretary on 26 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
08 Apr 2019 | CH01 | Director's details changed for Mr Mark Anthony James Watts on 23 October 2018 | |
08 Apr 2019 | PSC04 | Change of details for Mr Mark Anthony James Watts as a person with significant control on 23 October 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Mark Anthony James Watts as a person with significant control on 22 October 2018 | |
22 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-22
|