Advanced company searchLink opens in new window

BILLY ROBERTS PROPERTIES LTD

Company number 09037021

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 July 2023
16 May 2023 AD01 Registered office address changed from Hlw the Square Basing View Basingstoke RG21 4EB England to 132 Loddon Bridge Road Woodley Reading RG5 4AW on 16 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
07 Jan 2022 MR01 Registration of charge 090370210005, created on 7 January 2022
11 Aug 2021 AA Micro company accounts made up to 31 July 2021
28 May 2021 AD01 Registered office address changed from Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to Hlw the Square Basing View Basingstoke RG21 4EB on 28 May 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
18 Nov 2020 CH01 Director's details changed for Mr Billy Roberts on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mr Billy Roberts as a person with significant control on 18 November 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2020 AD01 Registered office address changed from Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG England to Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 21 May 2020
03 Mar 2020 AD01 Registered office address changed from Hl&W Ltd, Devonshire House Wade Road Chineham Basingstoke Hampshire RG24 8PE England to Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG on 3 March 2020
15 Jan 2020 AA Micro company accounts made up to 31 July 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Apr 2019 MR01 Registration of charge 090370210004, created on 11 April 2019
06 Mar 2019 AA Micro company accounts made up to 31 July 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
16 May 2018 TM02 Termination of appointment of Lucy Madeleine Rayner as a secretary on 5 May 2018
08 May 2018 AA Micro company accounts made up to 31 July 2017
12 Apr 2018 AD01 Registered office address changed from 22 Denmark Avenue Woodley Berkshire RG5 4RS to Hl&W Ltd, Devonshire House Wade Road Chineham Basingstoke Hampshire RG24 8PE on 12 April 2018
21 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates