Briar Clyffe Estate Ltd was registered on 03 April 2006 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEMENUIK, Eugene | 26 June 2007 | - | 1 |
AWR DEVELOPMENTS LIMITED | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2015 | |
AR01 - Annual Return | 10 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AD01 - Change of registered office address | 02 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AP02 - Appointment of corporate director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 12 June 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
TM02 - Termination of appointment of secretary | 12 June 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AP01 - Appointment of director | 20 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AD01 - Change of registered office address | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AD01 - Change of registered office address | 08 October 2009 | |
363a - Annual Return | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
AA - Annual Accounts | 05 December 2008 | |
225 - Change of Accounting Reference Date | 04 December 2008 | |
363a - Annual Return | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
363s - Annual Return | 17 August 2007 | |
363a - Annual Return | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
NEWINC - New incorporation documents | 03 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 May 2006 | Outstanding |
N/A |
Legal charge | 24 May 2006 | Outstanding |
N/A |
Legal charge | 24 May 2006 | Outstanding |
N/A |
Debenture | 10 May 2006 | Outstanding |
N/A |