BEXLEY SQUARE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
08/08/138 August 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/07/1323 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/135 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
C/O CHESTERFIELD HOTEL
CHESTERFIELD HOTEL MALKIN STREET
CHESTERFIELD
DERBYSHIRE
S41 7UA
ENGLAND

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLEMAN

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM METRO INNS (NEWCASTLE) LTD. PONTELAND ROAD KENTON BANK NEWCASTLE UPON TYNE NE3 3TY ENGLAND

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, DRAKELOW GORSE FARM YATEHOUSE LANE, BYLEY, MIDDLEWICH, CHESHIRE, CW10 9NS, ENGLAND

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR KEVIN COLEMAN

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK DOHERTY

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/1019 May 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK DOHERTY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLOSKEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK DOHERTY

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, ESTATES OFFICE, ISLAND ROAD, BARROW IN FURNESS, CUMBRIA, LA14 2QN

View Document

26/11/0926 November 2009 SECRETARY APPOINTED MR PATRICK MCCLOSKEY

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLOSKEY

View Document

08/10/098 October 2009 04/01/09 FULL LIST AMEND

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 4TH FLOOR 20 ST MARYS PARSONAGE, MANCHESTER, LANCASHIRE, M3 2LY

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

04/01/024 January 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