Download leads from Nexok and grow your business. Find out more

Botleigh Grange Properties Ltd

Documents

Total Documents133
Total Pages347

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off
21 May 2013Final Gazette dissolved via compulsory strike-off
5 February 2013First Gazette notice for compulsory strike-off
5 February 2013First Gazette notice for compulsory strike-off
16 May 2012Termination of appointment of Navneet Sharma as a director on 16 May 2012
16 May 2012Termination of appointment of Navneet Sharma as a director
21 March 2012Accounts for a dormant company made up to 31 March 2011
21 March 2012Accounts for a dormant company made up to 31 March 2011
21 March 2012Appointment of Mr Navneet Sharma as a director
21 March 2012Appointment of Mr Navneet Sharma as a director on 20 March 2012
20 March 2012Company name changed the real indian food company LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
20 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-20
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
30 December 2010Accounts for a dormant company made up to 31 March 2010
30 December 2010Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on 30 December 2010
30 December 2010Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on 30 December 2010
30 December 2010Accounts for a dormant company made up to 31 March 2010
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
2 August 2010Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10
  • CONNOT ‐ Change of name notice
2 August 2010Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10
  • CONNOT ‐
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
15 July 2010Appointment of Mrs Sally Elizabeth Oakley as a director
15 July 2010Termination of appointment of Mohammad Qajar as a director
15 July 2010Registered office address changed from 243 St. Albans Road Watford Herts WD24 5BQ England on 15 July 2010
15 July 2010Registered office address changed from 243 st. Albans Road Watford Herts WD24 5BQ England on 15 July 2010
15 July 2010Termination of appointment of Mohammad Qajar as a director
15 July 2010Appointment of Mrs Sally Elizabeth Oakley as a director
22 March 2010Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on 22 March 2010
22 March 2010Total exemption small company accounts made up to 31 March 2009
22 March 2010Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on 22 March 2010
22 March 2010Total exemption small company accounts made up to 31 March 2009
12 August 2009Registered office changed on 12/08/2009 from coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DB
12 August 2009Registered office changed on 12/08/2009 from coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DB
12 August 2009Location of debenture register
12 August 2009Location of register of members
12 August 2009Return made up to 25/06/09; full list of members
12 August 2009Location of debenture register
12 August 2009Location of register of members
12 August 2009Return made up to 25/06/09; full list of members
28 July 2009Registered office changed on 28/07/2009 from secure park nine mile water nether wallop stockbridge hampshire SO20 8DR united kingdom
28 July 2009Registered office changed on 28/07/2009 from secure park nine mile water nether wallop stockbridge hampshire SO20 8DR united kingdom
1 April 2009Appointment Terminated Secretary janet greep
1 April 2009Appointment terminated secretary janet greep
27 January 2009Accounts for a dormant company made up to 31 March 2008
27 January 2009Accounts made up to 31 March 2008
16 July 2008Return made up to 25/06/08; full list of members
16 July 2008Return made up to 25/06/08; full list of members
15 July 2008Registered office changed on 15/07/2008 from secure park nine mile water nether wallop stockbridge hampshire SO80 8DR
15 July 2008Location of debenture register
15 July 2008Location of register of members
15 July 2008Registered office changed on 15/07/2008 from secure park nine mile water nether wallop stockbridge hampshire SO80 8DR
15 July 2008Location of debenture register
15 July 2008Location of register of members
11 February 2008New secretary appointed
11 February 2008New secretary appointed
11 February 2008Secretary resigned
11 February 2008Secretary resigned
30 January 2008Accounts made up to 31 March 2007
30 January 2008Accounts for a dormant company made up to 31 March 2007
19 July 2007Return made up to 25/06/07; full list of members
19 July 2007Return made up to 25/06/07; full list of members
11 May 2007New secretary appointed
11 May 2007Secretary resigned
11 May 2007Registered office changed on 11/05/07 from: secure park nine mile water nether wallop stockbridge hampshire SO80 8DR
11 May 2007Registered office changed on 11/05/07 from: secure park nine mile water nether wallop stockbridge hampshire SO80 8DR
11 May 2007Secretary resigned
11 May 2007New secretary appointed
27 March 2007New secretary appointed
27 March 2007Registered office changed on 27/03/07 from: nelson house 1A church street epsom surrey KT17 4PF
27 March 2007New secretary appointed
27 March 2007Secretary resigned
27 March 2007Registered office changed on 27/03/07 from: nelson house 1A church street epsom surrey KT17 4PF
27 March 2007Secretary resigned
1 February 2007Accounts made up to 31 March 2006
1 February 2007Accounts for a dormant company made up to 31 March 2006
4 August 2006Return made up to 25/06/06; full list of members
4 August 2006Return made up to 25/06/06; full list of members
8 July 2005Return made up to 25/06/05; full list of members
8 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 July 2005Accounts made up to 31 March 2004
7 July 2005Total exemption small company accounts made up to 31 March 2005
7 July 2005Accounts for a dormant company made up to 31 March 2004
7 July 2005Total exemption small company accounts made up to 31 March 2005
15 June 2005Registered office changed on 15/06/05 from: coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DR
15 June 2005Registered office changed on 15/06/05 from: coolers farmhouse romsey road broughton stockbridge hampshire SO20 8DR
13 June 2005New secretary appointed
13 June 2005New secretary appointed
10 March 2005Registered office changed on 10/03/05 from: newlson house 1A church street epsom surrey KT17 4PF
10 March 2005Secretary resigned
10 March 2005Secretary resigned
10 March 2005Registered office changed on 10/03/05 from: newlson house 1A church street epsom surrey KT17 4PF
29 July 2004Return made up to 25/06/04; full list of members
29 July 2004Return made up to 25/06/04; full list of members
15 September 2003Accounts made up to 31 March 2003
15 September 2003Accounts for a dormant company made up to 31 March 2003
17 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03
17 July 2003New secretary appointed
17 July 2003Registered office changed on 17/07/03 from: c/o dna LTD nelson house 1A church street epsom surrey KT17 4PF
17 July 2003Registered office changed on 17/07/03 from: c/o dna LTD nelson house 1A church street epsom surrey KT17 4PF
17 July 2003New secretary appointed
17 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03
16 July 2003Return made up to 25/06/03; full list of members
16 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
2 June 2003Director resigned
2 June 2003Secretary resigned
2 June 2003Secretary resigned
2 June 2003Director resigned
21 May 2003Registered office changed on 21/05/03 from: 61 brook street london W1K 4BL
21 May 2003Registered office changed on 21/05/03 from: 61 brook street london W1K 4BL
25 July 2002New director appointed
25 July 2002New director appointed
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002Registered office changed on 04/07/02 from: 61 brook street london W1K 4BL
4 July 2002New secretary appointed
4 July 2002New secretary appointed
4 July 2002Registered office changed on 04/07/02 from: 61 brook street london W1K 4BL
3 July 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2
3 July 2002Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 July 2002Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 July 2002Director resigned
3 July 2002Director resigned
3 July 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2
3 July 2002Secretary resigned;director resigned
3 July 2002Secretary resigned;director resigned
25 June 2002Incorporation
25 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing