BSR RIGHTS LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
UNIT 30 THE DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DE1 2BU

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
5 PROSPECT PLACE MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG
ENGLAND

View Document

21/09/1821 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES ADAMS

View Document

19/01/1819 January 2018 SECRETARY APPOINTED BORIS STANKOVICH

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
C/O ESSENTIALLY
3RD FLOOR
62 BUCKINGHAM GATE
LONDON
SW1E 6AJ
UNITED KINGDOM

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 DISS40 (DISS40(SOAD))

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS STANKOVICH / 01/02/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
C/O ESSENTIALLY
SOUTHSIDE 6TH FLOOR
105 VICTORIA STREET
LONDON
SW1E 6QT

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR CHARLES ADAMS

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS STANKOVICH / 31/12/2009

View Document

09/03/109 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR BORIS STANKOVICH

View Document

07/05/097 May 2009 DIRECTOR RESIGNED EDWARD TOLCHARD

View Document

07/05/097 May 2009 SECRETARY RESIGNED EDWARD TOLCHARD

View Document

07/05/097 May 2009 DIRECTOR RESIGNED DAVID LIGERTWOOD

View Document

07/05/097 May 2009 SECRETARY APPOINTED MR ALLAN ANTHONY REEVES

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS DAVID LIGERTWOOD

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS EDWARD TOLCHARD

View Document

31/12/0731 December 2007 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