Advanced company searchLink opens in new window

BERTRAM HOMES LIMITED

Company number 03003549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2024 CS01 Confirmation statement made on 20 December 2023 with updates
11 Jul 2023 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 11 July 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 CS01 Confirmation statement made on 20 December 2022 with updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Dec 2017 AD01 Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017
07 Feb 2017 CS01 Confirmation statement made on 20 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CH01 Director's details changed for Mr Philip Slade-Betts on 21 December 2015
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
10 Dec 2015 TM02 Termination of appointment of Robert Anthony Jackson as a secretary on 31 March 2015
10 Dec 2015 AD01 Registered office address changed from 1 Recreation Road Bromley Kent BR2 0DY to 10 Overcliffe Gravesend Kent DA11 0EF on 10 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015