BERMONDSEY HOUSE (II) LIMITED

03933342
109 GLOUCESTER PLACE LONDON W1U 6JW W1U 6JW

Documents

Documents
Date Category Description Pages
06 Mar 2012 gazette Gazette Dissolved Compulsory 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
24 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
13 Feb 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
25 Jan 2008 accounts Annual Accounts 10 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
07 Feb 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH 1 Buy now
01 Feb 2006 accounts Annual Accounts 10 Buy now
02 Feb 2005 accounts Annual Accounts 12 Buy now
25 Jan 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
18 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2004 accounts Annual Accounts 12 Buy now
24 Jan 2004 annual-return Return made up to 31/12/03; full list of members 6 Buy now
13 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
16 Jan 2003 annual-return Return made up to 31/12/02; full list of members 6 Buy now
26 Nov 2002 accounts Annual Accounts 12 Buy now
21 Oct 2002 officers Secretary resigned 1 Buy now
21 Oct 2002 officers New secretary appointed 2 Buy now
18 Jan 2002 accounts Annual Accounts 13 Buy now
11 Jan 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
02 Apr 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
20 Mar 2001 capital Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jan 2001 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2000 officers Secretary resigned 1 Buy now
27 Mar 2000 officers Director resigned 1 Buy now
27 Mar 2000 address Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS 1 Buy now
27 Mar 2000 officers New secretary appointed 2 Buy now
27 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2000 incorporation Incorporation Company 10 Buy now