B & C Estates Ltd was registered on 11 December 2003. We don't know the number of employees at the business. The current directors of this organisation are Ess, Martin James, Basten, Stuart, Cutting, Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTEN, Stuart | 11 December 2003 | 17 November 2006 | 1 |
CUTTING, Michael | 11 December 2003 | 17 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESS, Martin James | 17 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 April 2015 | |
DS01 - Striking off application by a company | 07 April 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
AD01 - Change of registered office address | 30 December 2013 | |
AA - Annual Accounts | 13 December 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 18 December 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AAMD - Amended Accounts | 24 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 30 January 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 30 September 2005 | |
225 - Change of Accounting Reference Date | 30 September 2005 | |
363s - Annual Return | 10 January 2005 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
NEWINC - New incorporation documents | 11 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 26 August 2008 | Outstanding |
N/A |
Debenture | 12 July 2006 | Outstanding |
N/A |