Advanced company searchLink opens in new window

BERMONDSEY RESIDENTIAL LIMITED

Company number 10344553

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 TM01 Termination of appointment of Alan Joseph Tansey as a director on 7 July 2023
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
24 Jun 2021 MR04 Satisfaction of charge 103445530001 in full
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
30 Apr 2020 MR04 Satisfaction of charge 103445530002 in full
30 Apr 2020 MR04 Satisfaction of charge 103445530003 in full
30 Apr 2020 MR04 Satisfaction of charge 103445530004 in full
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
11 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
29 May 2018 AA Accounts for a small company made up to 31 December 2017
02 Oct 2017 MR01 Registration of charge 103445530004, created on 29 September 2017
25 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
25 Sep 2017 PSC02 Notification of Mizen Properties Limited as a person with significant control on 20 October 2016
25 Aug 2017 PSC07 Cessation of Alan Joseph Tansey as a person with significant control on 20 October 2016
25 Aug 2017 PSC02 Notification of Mizen Properties Limited as a person with significant control on 20 October 2016
25 Aug 2017 AP01 Appointment of Mr Bernard Joseph Tansey as a director on 1 May 2017
31 Jul 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
31 Jul 2017 AD01 Registered office address changed from Heron House 109 - 115 Wembley Hill Road Wembley HA9 8DA England to No 1 Railshead Road St Margarets Old Isleworth TW7 7EP on 31 July 2017