BRIERLEY HILL ESTATES LIMITED

05337991
THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL L2 0PJ

Documents

Documents
Date Category Description Pages
16 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2018 insolvency Liquidation Compulsory Completion 1 Buy now
29 Sep 2016 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
12 Apr 2016 accounts Annual Accounts 8 Buy now
27 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
16 Aug 2014 accounts Annual Accounts 7 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 15 Buy now
22 Jan 2013 annual-return Annual Return 6 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Nigel Kenneth Platts) 2 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Mathew James Green) 2 Buy now
22 Jan 2013 officers Change of particulars for director (Andrew Peter Mason) 2 Buy now
22 Jan 2013 officers Change of particulars for secretary (Ben Desmond Harvey) 1 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 16 Buy now
23 Jan 2012 annual-return Annual Return 7 Buy now
06 Oct 2011 accounts Annual Accounts 17 Buy now
02 Feb 2011 annual-return Annual Return 8 Buy now
02 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
22 Jun 2010 accounts Annual Accounts 17 Buy now
14 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Feb 2010 annual-return Annual Return 8 Buy now
12 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
17 Feb 2009 annual-return Return made up to 20/01/09; full list of members 6 Buy now
29 Oct 2008 accounts Annual Accounts 18 Buy now
19 May 2008 annual-return Return made up to 20/01/08; full list of members 8 Buy now
08 Jun 2007 accounts Annual Accounts 19 Buy now
15 Feb 2007 annual-return Return made up to 20/01/07; no change of members 7 Buy now
03 Nov 2006 accounts Annual Accounts 19 Buy now
12 Apr 2006 annual-return Return made up to 20/01/06; full list of members 8 Buy now
19 Aug 2005 officers Director's particulars changed 1 Buy now
28 Apr 2005 capital Ad 28/02/05--------- £ si 999@1 2 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Mar 2005 capital Ad 28/02/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
02 Mar 2005 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers New director appointed 4 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
20 Jan 2005 incorporation Incorporation Company 17 Buy now