5 August 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
5 August 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 August 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
5 May 2015 | Return of final meeting in a creditors' voluntary winding up | 13 pages |
---|
5 May 2015 | Return of final meeting in a creditors' voluntary winding up | 13 pages |
---|
2 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 | 13 pages |
---|
2 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 | 13 pages |
---|
2 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 | 13 pages |
---|
2 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 | 13 pages |
---|
16 July 2013 | Liquidators statement of receipts and payments to 4 April 2013 | 8 pages |
---|
16 July 2013 | Liquidators' statement of receipts and payments to 4 April 2013 | 8 pages |
---|
16 July 2013 | Liquidators statement of receipts and payments to 4 April 2013 | 8 pages |
---|
16 July 2013 | Liquidators' statement of receipts and payments to 4 April 2013 | 8 pages |
---|
17 April 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2012 | 2 pages |
---|
17 April 2012 | Appointment of a voluntary liquidator | 1 page |
---|
17 April 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2012 | 2 pages |
---|
17 April 2012 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
17 April 2012 | Statement of affairs with form 4.19 | 5 pages |
---|
17 April 2012 | Statement of affairs with form 4.19 | 5 pages |
---|
17 April 2012 | Appointment of a voluntary liquidator | 1 page |
---|
17 April 2012 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
12 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-12 | 5 pages |
---|
12 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-12 | 5 pages |
---|
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 | 4 pages |
---|
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 | 4 pages |
---|
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders | 5 pages |
---|
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders | 5 pages |
---|
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
22 March 2010 | Director's details changed for Timothy William Maclear Campbell on 20 January 2010 | 2 pages |
---|
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders | 5 pages |
---|
22 March 2010 | Director's details changed for Timothy William Maclear Campbell on 20 January 2010 | 2 pages |
---|
22 March 2010 | Secretary's details changed for Pb Company Secretary Limited on 20 January 2010 | 1 page |
---|
22 March 2010 | Director's details changed for Beverley Alice May Campbell on 20 January 2010 | 2 pages |
---|
22 March 2010 | Director's details changed for Beverley Alice May Campbell on 20 January 2010 | 2 pages |
---|
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders | 5 pages |
---|
22 March 2010 | Secretary's details changed for Pb Company Secretary Limited on 20 January 2010 | 1 page |
---|
5 November 2009 | Total exemption full accounts made up to 31 January 2009 | 7 pages |
---|
5 November 2009 | Total exemption full accounts made up to 31 January 2009 | 7 pages |
---|
10 February 2009 | Return made up to 23/01/09; full list of members | 4 pages |
---|
10 February 2009 | Return made up to 23/01/09; full list of members | 4 pages |
---|
12 November 2008 | Total exemption full accounts made up to 31 January 2008 | 7 pages |
---|
12 November 2008 | Total exemption full accounts made up to 31 January 2008 | 7 pages |
---|
13 February 2008 | Registered office changed on 13/02/08 from: 13 oatlands chase weybridge surrey KT13 9RQ | 1 page |
---|
13 February 2008 | Location of debenture register | 1 page |
---|
13 February 2008 | Registered office changed on 13/02/08 from: 13 oatlands chase weybridge surrey KT13 9RQ | 1 page |
---|
13 February 2008 | Location of register of members | 1 page |
---|
13 February 2008 | Return made up to 23/01/08; full list of members | 3 pages |
---|
13 February 2008 | Location of debenture register | 1 page |
---|
13 February 2008 | Return made up to 23/01/08; full list of members | 3 pages |
---|
13 February 2008 | Location of register of members | 1 page |
---|
3 November 2007 | Total exemption full accounts made up to 31 January 2007 | 8 pages |
---|
3 November 2007 | Total exemption full accounts made up to 31 January 2007 | 8 pages |
---|
8 October 2007 | New secretary appointed | 1 page |
---|
8 October 2007 | New secretary appointed | 1 page |
---|
5 October 2007 | Secretary resigned | 1 page |
---|
5 October 2007 | Secretary resigned | 1 page |
---|
27 February 2007 | Return made up to 23/01/07; full list of members | 2 pages |
---|
27 February 2007 | Return made up to 23/01/07; full list of members | 2 pages |
---|
17 February 2006 | Return made up to 23/01/06; full list of members | 7 pages |
---|
17 February 2006 | Return made up to 23/01/06; full list of members | 7 pages |
---|
17 February 2006 | Total exemption full accounts made up to 31 January 2006 | 4 pages |
---|
17 February 2006 | Total exemption full accounts made up to 31 January 2006 | 4 pages |
---|
16 November 2005 | Memorandum and Articles of Association | 14 pages |
---|
16 November 2005 | Memorandum and Articles of Association | 14 pages |
---|
9 November 2005 | Company name changed bruton street properties (manage ment) LIMITED\certificate issued on 09/11/05 | 2 pages |
---|
9 November 2005 | Company name changed bruton street properties (manage ment) LIMITED\certificate issued on 09/11/05 | 2 pages |
---|
5 May 2005 | Total exemption full accounts made up to 31 January 2005 | 4 pages |
---|
5 May 2005 | Total exemption full accounts made up to 31 January 2005 | 4 pages |
---|
18 February 2005 | Return made up to 23/01/05; full list of members | 7 pages |
---|
18 February 2005 | Return made up to 23/01/05; full list of members | 7 pages |
---|
14 December 2004 | Registered office changed on 14/12/04 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ | 1 page |
---|
14 December 2004 | Registered office changed on 14/12/04 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ | 1 page |
---|
4 March 2004 | Total exemption small company accounts made up to 31 January 2004 | 4 pages |
---|
4 March 2004 | Total exemption small company accounts made up to 31 January 2004 | 4 pages |
---|
4 March 2004 | Total exemption small company accounts made up to 31 January 2003 | 4 pages |
---|
4 March 2004 | Total exemption small company accounts made up to 31 January 2003 | 4 pages |
---|
5 February 2004 | Return made up to 23/01/04; full list of members | 7 pages |
---|
5 February 2004 | Return made up to 23/01/04; full list of members | 7 pages |
---|
23 January 2003 | Return made up to 23/01/03; full list of members | 7 pages |
---|
23 January 2003 | Return made up to 23/01/03; full list of members | 7 pages |
---|
26 November 2002 | Total exemption full accounts made up to 31 January 2002 | 4 pages |
---|
26 November 2002 | Total exemption full accounts made up to 31 January 2002 | 4 pages |
---|
5 February 2002 | Return made up to 23/01/02; full list of members | 6 pages |
---|
5 February 2002 | Return made up to 23/01/02; full list of members | 6 pages |
---|
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 | 4 pages |
---|
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 | 4 pages |
---|
6 April 2001 | Return made up to 23/01/01; full list of members | 6 pages |
---|
6 April 2001 | Return made up to 23/01/01; full list of members | 6 pages |
---|
29 November 2000 | Full accounts made up to 31 January 2000 | 4 pages |
---|
29 November 2000 | Full accounts made up to 31 January 2000 | 4 pages |
---|
22 February 2000 | Return made up to 23/01/00; full list of members | 6 pages |
---|
22 February 2000 | Return made up to 23/01/00; full list of members | 6 pages |
---|
22 September 1999 | Full accounts made up to 31 January 1999 | 4 pages |
---|
22 September 1999 | Full accounts made up to 31 January 1999 | 4 pages |
---|
18 February 1999 | Return made up to 23/01/99; full list of members | 6 pages |
---|
18 February 1999 | Return made up to 23/01/99; full list of members | 6 pages |
---|
12 March 1998 | Secretary resigned | 1 page |
---|
12 March 1998 | New secretary appointed;new director appointed | 2 pages |
---|
12 March 1998 | New secretary appointed;new director appointed | 2 pages |
---|
12 March 1998 | Director resigned | 1 page |
---|
12 March 1998 | Secretary resigned | 1 page |
---|
12 March 1998 | Director resigned | 1 page |
---|
12 March 1998 | New director appointed | 2 pages |
---|
12 March 1998 | New director appointed | 2 pages |
---|
12 March 1998 | Registered office changed on 12/03/98 from: the glassmill 1 battersea bridge road london SW11 3BG | 1 page |
---|
12 March 1998 | Registered office changed on 12/03/98 from: the glassmill 1 battersea bridge road london SW11 3BG | 1 page |
---|
23 January 1998 | Incorporation | 20 pages |
---|
23 January 1998 | Incorporation | 20 pages |
---|