BRS PROPERTIES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a members' voluntary winding up

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Registered office address changed from Larkhall Rise Rucklers Lane Kings Langley Hertfordshire WD4 9LD to Fifteen Rosehill Montgomery Way Carlisle CA1 2RW on 2024-07-15

View Document

15/07/2415 July 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Ralph Ventura Sherriff on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2023-06-13

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Satisfaction of charge 3 in full

View Document

02/12/212 December 2021 Satisfaction of charge 4 in full

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH VENTURA SHERRIFF / 09/09/2016

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID O'BRIEN

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR RALPH VENTURA SHERRIFF / 09/09/2016

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID O'BRIEN

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 146000

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/04/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHERRIFF / 01/01/2014

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SOUTHCOT WAYSIDE CHIPPERFIELD HERTS WD4 9JJ

View Document

23/11/1323 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHERRIFF / 30/01/2012

View Document

24/10/1124 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SOUTHCOT WAYSIDE CHIPPERFIELD HERTFORDSHIRE WD4 9JJ

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHERRIFF / 20/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUEL MAGOR HOOKER / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: KIRK COTTAGE 1 CHURCH STREET BOVINGDON HERTFORDSHIRE HP3 0LU

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 18 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG

View Document

07/04/047 April 2004 COMPANY NAME CHANGED ES 2000 LIMITED CERTIFICATE ISSUED ON 07/04/04

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company