Bexley Square Property Company Ltd was registered on 04 January 2002 and are based in Bournemouth, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Doherty, Patrick Joseph, Mccloskey, Patrick, Heywood, Nicholas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEYWOOD, Nicholas | 04 January 2001 | 21 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOHERTY, Patrick Joseph | 04 January 2002 | 01 December 2009 | 1 |
MCCLOSKEY, Patrick | 01 October 2009 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2014 | |
AR01 - Annual Return | 28 August 2014 | |
2.24B - N/A | 27 June 2014 | |
2.35B - N/A | 30 May 2014 | |
F2.18 - N/A | 08 August 2013 | |
2.17B - N/A | 23 July 2013 | |
AD01 - Change of registered office address | 05 June 2013 | |
2.12B - N/A | 05 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM01 - Termination of appointment of director | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AR01 - Annual Return | 25 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
AP01 - Appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 03 January 2011 | |
TM01 - Termination of appointment of director | 03 January 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 19 May 2010 | |
TM02 - Termination of appointment of secretary | 02 March 2010 | |
TM02 - Termination of appointment of secretary | 05 February 2010 | |
AP01 - Appointment of director | 27 November 2009 | |
TM02 - Termination of appointment of secretary | 27 November 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
AP03 - Appointment of secretary | 26 November 2009 | |
AD01 - Change of registered office address | 26 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
AR01 - Annual Return | 08 October 2009 | |
363a - Annual Return | 25 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
363a - Annual Return | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 06 March 2004 | |
287 - Change in situation or address of Registered Office | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
287 - Change in situation or address of Registered Office | 11 January 2002 | |
NEWINC - New incorporation documents | 04 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 February 2011 | Outstanding |
N/A |
Legal mortgage | 15 February 2011 | Outstanding |
N/A |
Legal charge | 13 September 2007 | Fully Satisfied |
N/A |
Legal charge | 20 July 2007 | Fully Satisfied |
N/A |
Debenture | 20 July 2007 | Fully Satisfied |
N/A |
Legal charge | 01 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2006 | Fully Satisfied |
N/A |
Debenture | 20 December 2006 | Fully Satisfied |
N/A |
Legal charge | 21 May 2003 | Fully Satisfied |
N/A |
Debenture | 11 April 2002 | Fully Satisfied |
N/A |