Advanced company searchLink opens in new window

BERKSHIRE REAL PROPERTY COMPANY LIMITED

Company number 00006610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
06 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
06 Sep 2017 CONNOT Change of name notice
06 Sep 2017 AC92 Restoration by order of the court
06 Sep 2017 CERTNM Company name changed leicester real property company\certificate issued on 06/09/17
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 31 May 2015
Statement of capital on 2015-10-09
  • GBP 118,356
14 Aug 2015 DS02 Withdraw the company strike off application
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
10 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 April 2015
25 Feb 2015 AP01 Appointment of Mr Christopher Colin Tett as a director on 22 December 2014
24 Feb 2015 AD01 Registered office address changed from , 3 Wycliffe Street,, Leicester, LE1 5LR to Wormstall Wickham Newbury Berks RG20 8HB on 24 February 2015
31 Jan 2015 AP01 Appointment of Rupert George Martyn Spice as a director on 22 December 2014
27 Jan 2015 AP03 Appointment of Andrew Gwynne Haydon White as a secretary on 22 December 2014
22 Jan 2015 TM01 Termination of appointment of Helen Anna Maria Lander as a director on 22 December 2014
22 Jan 2015 TM01 Termination of appointment of Robert Anthony Wessel as a director on 22 December 2014
22 Jan 2015 TM01 Termination of appointment of David Richard Johnson as a director on 22 December 2014
22 Jan 2015 TM01 Termination of appointment of Roger John Crooks as a director on 22 December 2014
22 Jan 2015 TM01 Termination of appointment of Myles Antony Halley as a director on 22 December 2014