BUNNY'S PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUNNY'S PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03884474

Incorporation date

25/11/1999

Size

-

Contacts

Registered address

Registered address

1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear NE28 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon22/05/2017
Confirmation statement made on 2016-10-13 with updates
dot icon30/04/2016
Annual return made up to 2015-10-13 with full list of shareholders
dot icon24/12/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon13/11/2015
Receiver's abstract of receipts and payments to 2015-03-12
dot icon01/10/2015
Receiver's abstract of receipts and payments to 2015-06-25
dot icon14/08/2015
Notice of ceasing to act as receiver or manager
dot icon29/07/2015
Receiver's abstract of receipts and payments to 2015-01-16
dot icon28/04/2015
Notice of ceasing to act as receiver or manager
dot icon14/04/2015
Receiver's abstract of receipts and payments to 2015-03-12
dot icon14/04/2015
Receiver's abstract of receipts and payments to 2015-03-12
dot icon14/04/2015
Receiver's abstract of receipts and payments to 2015-03-12
dot icon14/04/2015
Receiver's abstract of receipts and payments to 2015-03-12
dot icon08/04/2015
Notice of ceasing to act as receiver or manager
dot icon08/04/2015
Notice of ceasing to act as receiver or manager
dot icon08/04/2015
Notice of ceasing to act as receiver or manager
dot icon08/04/2015
Notice of ceasing to act as receiver or manager
dot icon31/03/2015
Appointment of receiver or manager
dot icon19/02/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon19/02/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon19/02/2015
Receiver's abstract of receipts and payments to 2015-01-21
dot icon19/02/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon19/02/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon11/02/2015
Notice of ceasing to act as receiver or manager
dot icon25/10/2014
Compulsory strike-off action has been discontinued
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon24/10/2014
Appointment of receiver or manager
dot icon23/10/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Uk (Cosec) Limited as a secretary
dot icon01/11/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon20/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon25/03/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon05/10/2010
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-10-05
dot icon04/08/2010
Duplicate mortgage certificatecharge no:16
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon02/03/2010
Termination of appointment of John Gibson as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/12/2009
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Uk (Cosec) Limited on 2009-11-26
dot icon23/07/2009
Appointment terminated secretary fiduciary (secretary) LIMITED
dot icon23/07/2009
Secretary appointed uk (cosec) LIMITED
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon09/02/2009
Return made up to 26/11/08; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon24/05/2007
New secretary appointed
dot icon23/04/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 26/11/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon05/12/2005
Return made up to 26/11/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 26/11/04; full list of members
dot icon13/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon26/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2004
Return made up to 26/11/03; full list of members
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon13/12/2002
Return made up to 26/11/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon20/05/2002
New secretary appointed
dot icon26/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2002
New director appointed
dot icon29/11/2001
Return made up to 26/11/01; full list of members
dot icon23/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon09/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/02/2001
Resolutions
dot icon28/12/2000
Return made up to 26/11/00; full list of members
dot icon28/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon24/10/2000
Certificate of change of name
dot icon14/02/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon14/02/2000
Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon26/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconNext confirmation date
12/10/2017
dot iconLast change occurred
29/09/2013

Accounts

dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
dot iconNext due on
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Tony
Director
01/03/2002 - Present
45
FIDUCIARY (SECRETARY) LIMITED
Corporate Secretary
11/05/2007 - 18/05/2009
18
UK(COSEC) LIMITED
Corporate Secretary
11/07/2009 - 21/01/2011
11
Mann, Tony
Secretary
26/11/1999 - 01/05/2002
12
Maas, Bernard Karel
Director
26/11/1999 - 19/06/2002
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNNY'S PROPERTIES LIMITED

BUNNY'S PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 25/11/1999 with the registered office located at 1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear NE28 6UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNNY'S PROPERTIES LIMITED?

toggle

BUNNY'S PROPERTIES LIMITED is currently Receiver Action. It was registered on 25/11/1999 .

Where is BUNNY'S PROPERTIES LIMITED located?

toggle

BUNNY'S PROPERTIES LIMITED is registered at 1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear NE28 6UZ.

What does BUNNY'S PROPERTIES LIMITED do?

toggle

BUNNY'S PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUNNY'S PROPERTIES LIMITED?

toggle

The latest filing was on 22/05/2017: Confirmation statement made on 2016-10-13 with updates.