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)
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 AA Accounts for a dormant company made up to 31 October 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
15 Oct 2018 PSC01 Notification of Elizabeth Margaret Ingleby as a person with significant control on 14 October 2018
15 Oct 2018 PSC07 Cessation of James Henry Ashworth as a person with significant control on 14 October 2018
15 Oct 2018 AD01 Registered office address changed from 43 Woodlands Road Lytham St. Annes FY8 1DA England to Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of James Henry Ashworth as a director on 11 October 2018
15 Oct 2018 AP01 Appointment of Mrs Elizabeth Margaret Ingleby as a director on 11 October 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Mar 2017 AD01 Registered office address changed from 43 Arundel Rd Lytham St Annes Lancashire FY8 1BL to 43 Woodlands Road Lytham St. Annes FY8 1DA on 24 March 2017
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 30