BREMERKAMP RENOVATIONS LIMITED
Status | DISSOLVED |
Company No. | 05290951 |
Category | Private Limited Company |
Incorporated | 18 Nov 2004 |
Age | 19 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 11 days |
SUMMARY
BREMERKAMP RENOVATIONS LIMITED is an dissolved private limited company with number 05290951. It was incorporated 19 years, 6 months, 10 days ago, on 18 November 2004 and it was dissolved 4 years, 2 months, 11 days ago, on 17 March 2020. The company address is Suite 21 10 Churchill Square Suite 21 10 Churchill Square, Kent, ME19 4YU.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rickey Dean Bremerkamp
Termination date: 2017-11-30
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Rickey Dean Bremerkamp
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Bremerkamp
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person secretary company with change date
Date: 03 Jan 2013
Action Date: 18 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-18
Officer name: Irene Rosemary Bremerkamp
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Old address: Suite 24 10 Churchill Square Kings Hill West Malling Kent ME19 4YU
Change date: 2011-02-07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Francis Bremerkamp
Change date: 2009-12-16
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from suite 23 10 churchill square kings hill west malling kent ME19 4YU
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 75 allington way, allington maidstone kent ME16 0HS
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Some Companies
10 SUMMERHOUSE LANE,UXBRIDGE,UB9 6HX
Number: | 08198369 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR HAUS DERMATOLOGY CLINICS LTD
2 ST. MARYS ROAD,TONBRIDGE,TN9 2LB
Number: | 07691467 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL
Number: | 07513823 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STATION ROAD,ROMFORD,RM2 6BX
Number: | 10901608 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 FISHERS BANK,ELY,CB6 1LN
Number: | 09663185 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEWMAN CLOSE,MAIDSTONE,ME16 0ZN
Number: | 10583943 |
Status: | ACTIVE |
Category: | Private Limited Company |