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

BRS Properties Limited

Documents

Total Documents153
Total Pages663

Filing History

13 November 2023Micro company accounts made up to 30 September 2023
11 September 2023Confirmation statement made on 10 September 2023 with no updates
13 June 2023Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 13 June 2023
13 June 2023Director's details changed for Mr Ralph Ventura Sherriff on 13 June 2023
14 December 2022Micro company accounts made up to 30 September 2022
12 September 2022Confirmation statement made on 10 September 2022 with no updates
2 December 2021Satisfaction of charge 3 in full
2 December 2021Satisfaction of charge 4 in full
26 November 2021Micro company accounts made up to 30 September 2021
10 September 2021Confirmation statement made on 10 September 2021 with no updates
19 October 2020Micro company accounts made up to 30 September 2020
22 September 2020Confirmation statement made on 10 September 2020 with no updates
11 November 2019Micro company accounts made up to 30 September 2019
11 September 2019Confirmation statement made on 10 September 2019 with updates
4 September 2019Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 9 September 2016
3 September 2019Notification of Andrew David O'brien as a person with significant control on 9 September 2016
12 November 2018Micro company accounts made up to 30 September 2018
10 September 2018Confirmation statement made on 10 September 2018 with updates
10 September 2018Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 9 September 2016
23 February 2018Micro company accounts made up to 30 September 2017
20 September 2017Confirmation statement made on 10 September 2017 with no updates
20 September 2017Confirmation statement made on 10 September 2017 with no updates
23 February 2017Total exemption small company accounts made up to 30 September 2016
23 February 2017Total exemption small company accounts made up to 30 September 2016
29 September 2016Appointment of Mr Andrew David O'brien as a director on 5 April 2016
29 September 2016Confirmation statement made on 10 September 2016 with updates
29 September 2016Confirmation statement made on 10 September 2016 with updates
29 September 2016Appointment of Mr Andrew David O'brien as a director on 5 April 2016
22 September 2016Confirmation statement made on 9 September 2016 with updates
22 September 2016Confirmation statement made on 9 September 2016 with updates
18 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 146,000
18 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 146,000
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 March 2016Total exemption small company accounts made up to 30 September 2015
18 March 2016Total exemption small company accounts made up to 30 September 2015
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 105,000
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 105,000
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 105,000
30 January 2015Total exemption small company accounts made up to 30 September 2014
30 January 2015Total exemption small company accounts made up to 30 September 2014
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 105,000
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 105,000
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 105,000
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
13 January 2014Termination of appointment of Stephen King as a secretary
13 January 2014Termination of appointment of Stephen King as a director
13 January 2014Termination of appointment of Stephen King as a director
13 January 2014Termination of appointment of Stephen King as a secretary
11 January 2014Director's details changed for Ralph Sherriff on 1 January 2014
11 January 2014Director's details changed for Ralph Sherriff on 1 January 2014
11 January 2014Director's details changed for Ralph Sherriff on 1 January 2014
17 December 2013Registered office address changed from Southcot Wayside Chipperfield Herts WD4 9JJ on 17 December 2013
17 December 2013Registered office address changed from Southcot Wayside Chipperfield Herts WD4 9JJ on 17 December 2013
23 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 120,000
23 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 120,000
23 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 120,000
20 June 2013Total exemption full accounts made up to 30 September 2012
20 June 2013Total exemption full accounts made up to 30 September 2012
19 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
19 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
19 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
12 March 2012Total exemption full accounts made up to 30 September 2011
12 March 2012Total exemption full accounts made up to 30 September 2011
3 February 2012Director's details changed for Ralph Sherriff on 30 January 2012
3 February 2012Director's details changed for Ralph Sherriff on 30 January 2012
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
25 August 2011Registered office address changed from Southcot Wayside Chipperfield Hertfordshire WD4 9JJ on 25 August 2011
25 August 2011Registered office address changed from Southcot Wayside Chipperfield Hertfordshire WD4 9JJ on 25 August 2011
11 May 2011Total exemption full accounts made up to 30 September 2010
11 May 2011Total exemption full accounts made up to 30 September 2010
26 November 2010Director's details changed for Ralph Sherriff on 20 September 2010
26 November 2010Director's details changed for Ralph Sherriff on 20 September 2010
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009
6 October 2010Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009
6 October 2010Director's details changed for Benjamin Samuel Magor Hooker on 1 October 2009
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 May 2010Total exemption full accounts made up to 30 September 2009
6 May 2010Total exemption full accounts made up to 30 September 2009
25 September 2009Return made up to 09/09/09; full list of members
25 September 2009Return made up to 09/09/09; full list of members
15 June 2009Total exemption full accounts made up to 30 September 2008
15 June 2009Total exemption full accounts made up to 30 September 2008
14 November 2008Return made up to 09/09/08; full list of members
14 November 2008Return made up to 09/09/08; full list of members
30 July 2008Total exemption full accounts made up to 30 September 2007
30 July 2008Total exemption full accounts made up to 30 September 2007
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
29 October 2007Return made up to 09/09/07; full list of members
29 October 2007Return made up to 09/09/07; full list of members
20 July 2007Particulars of mortgage/charge
20 July 2007Particulars of mortgage/charge
20 July 2007Particulars of mortgage/charge
20 July 2007Particulars of mortgage/charge
22 March 2007Total exemption full accounts made up to 30 September 2006
22 March 2007Total exemption full accounts made up to 30 September 2006
28 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/06
28 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/06
27 September 2006Secretary's particulars changed;director's particulars changed
27 September 2006Secretary's particulars changed;director's particulars changed
5 July 2006Total exemption full accounts made up to 30 September 2005
5 July 2006Total exemption full accounts made up to 30 September 2005
23 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 August 2005Particulars of mortgage/charge
19 August 2005Particulars of mortgage/charge
7 July 2005Total exemption full accounts made up to 30 September 2004
7 July 2005Total exemption full accounts made up to 30 September 2004
23 May 2005Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU
23 May 2005Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU
10 March 2005Particulars of mortgage/charge
10 March 2005Particulars of mortgage/charge
29 December 2004Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2004Nc inc already adjusted 20/09/04
29 December 2004Nc inc already adjusted 20/09/04
29 December 2004Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000
7 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 2004New director appointed
14 May 2004New director appointed
14 May 2004Secretary resigned;director resigned
14 May 2004Secretary resigned;director resigned
14 May 2004New secretary appointed;new director appointed
14 May 2004New secretary appointed;new director appointed
13 April 2004Registered office changed on 13/04/04 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG
13 April 2004Registered office changed on 13/04/04 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG
7 April 2004Company name changed es 2000 LIMITED\certificate issued on 07/04/04
7 April 2004Company name changed es 2000 LIMITED\certificate issued on 07/04/04
3 April 2004Accounts for a dormant company made up to 30 September 2003
3 April 2004Accounts for a dormant company made up to 30 September 2003
24 September 2003Return made up to 09/09/03; full list of members
24 September 2003Return made up to 09/09/03; full list of members
18 October 2002New director appointed
18 October 2002Registered office changed on 18/10/02 from: 152-160 city road london EC1V 2NX
18 October 2002New secretary appointed
18 October 2002Registered office changed on 18/10/02 from: 152-160 city road london EC1V 2NX
18 October 2002New secretary appointed
18 October 2002New director appointed
23 September 2002Secretary resigned
23 September 2002Director resigned
23 September 2002Secretary resigned
23 September 2002Director resigned
9 September 2002Incorporation
9 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing