Advanced company searchLink opens in new window

BROMPTON OVERSEAS PROPERTIES LIMITED

Company number 06257859

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
20 May 2016 AA Accounts for a dormant company made up to 5 April 2016
21 Jan 2016 AD01 Registered office address changed from 21 Bloomsbury Square London WC1A 2NS to 36 Whitefriars Street London EC4Y 8BQ on 21 January 2016
08 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
29 Apr 2015 AA Accounts for a dormant company made up to 5 April 2015
10 Dec 2014 TM02 Termination of appointment of Timothy Charles Mark Higginson as a secretary on 10 December 2014
10 Dec 2014 AP03 Appointment of Mrs Marie Dunne as a secretary on 10 December 2014
10 Dec 2014 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square London WC1A 2NS on 10 December 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 5 April 2014
25 Jul 2013 AA Total exemption small company accounts made up to 5 April 2013
09 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 5 April 2013
31 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
04 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 5 April 2011
12 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 5 April 2010
26 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mark Vernon Waterman on 24 May 2010
26 May 2010 CH03 Secretary's details changed for Mr Timothy Charles Mark Higginson on 24 May 2010
29 May 2009 AA Total exemption full accounts made up to 5 April 2009