Advanced company searchLink opens in new window

BGER PROPERTY LIMITED

Company number 08755412

Filter by category

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
26 Jan 2022 CH01 Director's details changed for Mr Raymond Simon Ingleby on 26 January 2022
26 Jan 2022 PSC04 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 26 January 2022
14 Jan 2022 TM01 Termination of appointment of Matthew Lonsdale as a director on 14 January 2022
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
06 May 2021 CH01 Director's details changed for Mr Raymond Simon Ingleby on 27 April 2021
06 May 2021 PSC04 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 27 April 2021
04 Jan 2021 TM01 Termination of appointment of Elizabeth Margaret Ingleby as a director on 30 December 2020
23 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC07 Cessation of Elizabeth Margaret Ingleby as a person with significant control on 8 June 2020
08 Jun 2020 PSC01 Notification of Raymond Simon Ingleby as a person with significant control on 8 June 2020
18 May 2020 AP01 Appointment of Miss Cheryl Dawn Wilkinson as a director on 18 May 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-06
10 Mar 2020 CONNOT Change of name notice
20 Feb 2020 AP01 Appointment of Mr Matthew Holt Lonsdale as a director on 10 February 2020
20 Feb 2020 AP01 Appointment of Mr Raymond Simon Ingleby as a director on 10 February 2020
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF England to 8 Avroe Crescent Blackpool FY4 2DP on 28 October 2019
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued