BOTANY BAY PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 31/08/2331 August 2023 | Application to strike the company off the register |
| 20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 17/02/2317 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/06/1425 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES NEALE / 11/05/2010 |
| 12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 09/07/079 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 07/07/067 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 23/07/0523 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
| 23/07/0523 July 2005 | LOCATION OF REGISTER OF MEMBERS |
| 08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/06/047 June 2004 | SECRETARY RESIGNED |
| 07/06/047 June 2004 | DIRECTOR RESIGNED |
| 07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
| 07/06/047 June 2004 | NEW SECRETARY APPOINTED |
| 07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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