BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 00799320 |
Category | Private Limited Company |
Incorporated | 03 Apr 1964 |
Age | 60 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2019 |
Years | 4 years, 6 months, 21 days |
SUMMARY
BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 00799320. It was incorporated 60 years, 1 month, 27 days ago, on 03 April 1964 and it was dissolved 4 years, 6 months, 21 days ago, on 09 November 2019. The company address is 5 Yeomans Court 5 Yeomans Court, Hertford, SG13 7HJ, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 28 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 05 Mar 2019
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Legacy
Date: 30 Aug 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-07-31
Documents
Legacy
Date: 31 Jul 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/07/18
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type full
Date: 25 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type full
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Mr Christopher Howard Harrison
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
Old address: 11 Beaumont Gate Radlett Hertfordshire WD7 7AR
Change date: 2015-03-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type full
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with made up date
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with made up date
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with made up date
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Howard Harrison
Change date: 2010-12-07
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: Mr Hugh Martin Saunders
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Mark Homan
Change date: 2010-12-07
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Hugh Martin Saunders
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Old address: 8 Beaumont Gate Radlett Hertfordshire WD7 7AR
Change date: 2010-05-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with made up date
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with made up date
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with made up date
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with made up date
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with made up date
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: 48-54 moorgate 6TH floor london EC2R 6EJ
Documents
Accounts with made up date
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with made up date
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with made up date
Date: 05 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/03/01 to 31/03/01
Documents
Accounts with made up date
Date: 08 Dec 2000
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with made up date
Date: 05 Nov 1999
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with made up date
Date: 05 Oct 1998
Action Date: 25 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-25
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Jan 1998
Action Date: 25 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-25
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; full list of members
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1997
Category: Address
Type: 287
Description: Registered office changed on 08/05/97 from: 37A walbrook london EC4N 8BS
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Jan 1997
Action Date: 25 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-25
Documents
Legacy
Date: 31 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; no change of members
Documents
Accounts with made up date
Date: 29 Jan 1996
Action Date: 25 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-25
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; no change of members
Documents
Legacy
Date: 02 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 25 Jan 1995
Action Date: 25 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-25
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; full list of members
Documents
Legacy
Date: 31 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; no change of members
Documents
Accounts with made up date
Date: 06 Dec 1993
Action Date: 25 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-25
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 07 Jan 1993
Action Date: 25 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-25
Documents
Legacy
Date: 14 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/92; no change of members
Documents
Accounts with made up date
Date: 16 Dec 1991
Action Date: 25 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-25
Documents
Legacy
Date: 12 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/91; full list of members
Documents
Accounts with made up date
Date: 29 Jan 1991
Action Date: 25 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-25
Documents
Legacy
Date: 29 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 17/01/91--------- £ si 990000@1=990000 £ ic 10000/1000000
Documents
Legacy
Date: 29 Jan 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/01/91
Documents
Resolution
Date: 29 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/90; no change of members
Documents
Accounts with made up date
Date: 23 Jan 1990
Action Date: 25 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-25
Documents
Legacy
Date: 18 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/01/90; full list of members
Documents
Legacy
Date: 19 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/12/88; full list of members
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 08437579 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
137 DESBOROUGH ROAD,EASTLEIGH,SO50 5NP
Number: | 11212371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGSMEADE WESTCLIFF-ON-SEA RTM COMPANY LIMITED
27 BENTALLS CENTRE BENTALLS SHOPPING CENTRE, COLCHESTER ROAD,MALDON,CM9 4GD
Number: | 05931454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MCINTYRE PHYSIOTHERAPY LIMITED
18 BELLEISLE DRIVE,GLASGOW,G68 0BX
Number: | SC532815 |
Status: | ACTIVE |
Category: | Private Limited Company |
85A BELL LANE LONDON,LONDON,NW4 2AS
Number: | 07705745 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11850386 |
Status: | ACTIVE |
Category: | Private Limited Company |