BSE PROPERTIES LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-11 View Report
Gazette. Gazette notice voluntary. 2021-10-26 View Report
Dissolution. Dissolution application strike off company. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2021-06-14 View Report
Address. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. Change date: 2021-05-12. 2021-05-12 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Persons with significant control. Psc name: Mr Robert Gerald Boyce. Change date: 2018-06-22. 2018-07-11 View Report
Persons with significant control. Withdrawal date: 2018-07-02. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-02 View Report
Persons with significant control. Cessation date: 2018-06-22. Psc name: Andrew Richard Boyce. 2018-07-02 View Report
Persons with significant control. Notification date: 2018-06-22. Psc name: Robert Gerald Boyce. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-06-21 View Report
Address. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. Change date: 2018-02-27. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Change of name. Description: Company name changed GAG339 LIMITED\certificate issued on 29/01/16. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Change account reference date company current extended. 2013-05-31 View Report
Accounts. Accounts type dormant. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. 2012-01-04 View Report
Address. Change date: 2011-11-01. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. 2011-11-01 View Report
Officers. Officer name: Simon Ratcliffe. 2011-11-01 View Report
Officers. Officer name: Neil Walmsley. 2011-11-01 View Report
Officers. Officer name: Bury Company Services Limited. 2011-11-01 View Report
Officers. Officer name: Mr Andrew Richard Boyce. 2011-11-01 View Report
Incorporation. Incorporation company. 2011-06-30 View Report