About

Registered Number: 06028277
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Established in 2006, Bewick Court (Bradford) Residents Management Company Ltd are based in Hemel Hempstead, it's status at Companies House is "Dissolved". There are no directors listed for Bewick Court (Bradford) Residents Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 18 December 2015
CH04 - Change of particulars for corporate secretary 18 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH02 - Change of particulars for corporate director 17 December 2013
CH04 - Change of particulars for corporate secretary 17 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 12 July 2011
AP02 - Appointment of corporate director 30 December 2010
AP04 - Appointment of corporate secretary 30 December 2010
AR01 - Annual Return 22 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AA - Annual Accounts 08 September 2010
TM02 - Termination of appointment of secretary 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AP04 - Appointment of corporate secretary 30 December 2009
AP02 - Appointment of corporate director 30 December 2009
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 27 September 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.