B & R Developments Limited

DataGardener
dissolved

B & R Developments Limited

09162284Private Limited With Share Capital

2 Plenty Close, Newbury, RG145RL
Incorporated

05/08/2014

Company Age

11 years

Directors

0

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

B & R Developments Limited (09162284) is a private limited with share capital incorporated on 05/08/2014 (11 years old) and registered in newbury, RG145RL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 05/08/2014
RG145RL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Shareholders

19

CCJs

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Compulsory
Category:Gazette
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Resolution
Category:Resolution
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Change Sail Address Company With New Address
Category:Address
Date:13-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Incorporation Company
Category:Incorporation
Date:05-08-2014

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/05/2023
Filing Date25/09/2022
Latest Accounts31/08/2021

Trading Addresses

2 Plenty Close, Newbury, RG145RLRegistered
7 Bell Yard, London, WC2A2JR

Contact

2 Plenty Close, Newbury, RG145RL