BGHP (REALISATIONS) LIMITED

00541611
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
26 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2017 insolvency Liquidation Court Order Miscellaneous 1 Buy now
22 Mar 2016 insolvency Liquidation Court Order Miscellaneous 2 Buy now
07 Aug 2014 insolvency Liquidation In Administration Change Date Of Dissolution 2 Buy now
06 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
27 May 2014 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
07 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
11 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
26 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 5 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of release/cease from a charge 5 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
30 Jan 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 3 Buy now
23 Jan 2013 insolvency Liquidation In Administration Proposals 59 Buy now
07 Jan 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2011 accounts Annual Accounts 26 Buy now
28 Nov 2011 annual-return Annual Return 9 Buy now
16 Nov 2011 officers Appointment of director (Ross Antony Borton) 3 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 7 Buy now
10 Jun 2011 officers Appointment of director (Lindsay Graham Atkinson) 3 Buy now
01 Jun 2011 officers Appointment of director (James Mellon) 3 Buy now
18 Feb 2011 officers Termination of appointment of director (Geoffrey Hughes) 2 Buy now
01 Feb 2011 officers Appointment of director (Mr Michael Ian Edwards) 3 Buy now
29 Dec 2010 annual-return Annual Return 8 Buy now
29 Dec 2010 officers Change of particulars for director (Obe Dl Robert John Madejski) 2 Buy now
19 Nov 2010 accounts Annual Accounts 23 Buy now
09 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2010 accounts Annual Accounts 22 Buy now
23 Apr 2010 officers Change of particulars for director (Geoffrey Alan Hughes) 3 Buy now
25 Feb 2010 officers Change of particulars for director (Geoffrey Alan Hughes) 4 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
20 Jan 2010 officers Change of particulars for director (Sir Robert John Madejski) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Geoffrey Alan Hughes) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Stephen Robert Palmer) 2 Buy now
04 Jan 2010 officers Appointment of director (Ian Smith) 3 Buy now
06 Jul 2009 officers Director appointed stephen robert palmer logged form 2 Buy now
05 May 2009 accounts Annual Accounts 20 Buy now
16 Feb 2009 officers Appointment terminate, director peter clark logged form 1 Buy now
16 Feb 2009 officers Appointment terminate, director robert james caley logged form 1 Buy now
16 Feb 2009 officers Appointment terminate, director james mellon logged form 1 Buy now
16 Feb 2009 officers Appointment terminate, director colin langston logged form 1 Buy now
16 Feb 2009 officers Director appointed stephen robert palmer 2 Buy now
11 Feb 2009 officers Appointment terminated director peter clark 1 Buy now
11 Feb 2009 officers Appointment terminated director james mellon 1 Buy now
11 Feb 2009 officers Appointment terminated director robert caley 1 Buy now
11 Feb 2009 officers Appointment terminated director colin langston 1 Buy now
24 Dec 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
23 Dec 2008 officers Secretary appointed mr david alan holland 1 Buy now
06 Nov 2008 officers Appointment terminated director and secretary peter crossley 1 Buy now
06 Nov 2008 officers Director appointed geoffrey alan hughes 2 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 30 3 Buy now
11 Aug 2008 officers Appointment terminated director helen tomes 1 Buy now
11 Aug 2008 officers Appointment terminated director david crowe 1 Buy now
11 Aug 2008 officers Director appointed james mellon 2 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 28 3 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 29 3 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 1 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
14 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
31 Mar 2008 accounts Annual Accounts 21 Buy now
13 Mar 2008 officers Director appointed helen patricia tomes 2 Buy now
11 Mar 2008 officers Appointment terminated director marcus dobbs 1 Buy now
25 Feb 2008 officers Director appointed colin richard langston 2 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
03 Dec 2007 annual-return Return made up to 31/10/07; full list of members 4 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 accounts Annual Accounts 24 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
16 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
06 Mar 2007 officers New director appointed 2 Buy now
06 Mar 2007 officers Director resigned 1 Buy now