BRONZE HOMES LIMITED

05021972
THE GRANGE THE CHASE KINGSWOOD TADWORTH KT20 6HZ

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
07 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Jun 2022 restoration Administrative Restoration Company 3 Buy now
18 Jan 2022 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
12 Nov 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Nov 2019 mortgage Registration of a charge 13 Buy now
01 Nov 2019 mortgage Registration of a charge 6 Buy now
12 Jun 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
10 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Termination of appointment of director (Eleni Miltiadous) 1 Buy now
05 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
22 Dec 2017 mortgage Registration of a charge 37 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 4 Buy now
25 Mar 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Mar 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Mar 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
18 Mar 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
23 Feb 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 officers Appointment of director (Mr Costa George Phouli) 2 Buy now
05 Mar 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
11 Nov 2013 officers Appointment of director (Mrs Eleni Miltiadous) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Mareos Miltiadous) 1 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 officers Change of particulars for director (Mareos Miltiadous) 2 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
03 Jan 2010 accounts Annual Accounts 6 Buy now
27 Feb 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
29 Jan 2009 officers Director's change of particulars / mareos miltiadous / 12/01/2009 1 Buy now
13 Jun 2008 officers Appointment terminated secretary linda crausaz 1 Buy now
09 Jun 2008 officers Appointment terminated director michael crausaz 1 Buy now
23 Apr 2008 accounts Annual Accounts 11 Buy now
23 Jan 2008 annual-return Return made up to 21/01/08; full list of members 2 Buy now
01 Jun 2007 accounts Annual Accounts 12 Buy now
01 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
20 Mar 2006 annual-return Return made up to 21/01/06; full list of members 7 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
30 Nov 2005 accounts Annual Accounts 9 Buy now
24 Feb 2005 address Registered office changed on 24/02/05 from: 81 vera avenue, london, N21 1RN 1 Buy now
24 Feb 2005 annual-return Return made up to 21/01/05; full list of members 6 Buy now
21 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2004 capital Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
08 Feb 2004 address Registered office changed on 08/02/04 from: 788-790 finchley road, london, NW11 7TJ 1 Buy now
21 Jan 2004 incorporation Incorporation Company 16 Buy now