Advanced company searchLink opens in new window

BULMAN PROPERTY LIMITED

Company number 00947956

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)
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
18 Jan 2021 AP01 Appointment of Mr Ian Donald Jeffery as a director on 13 January 2021
18 Jan 2021 TM01 Termination of appointment of John Hampton Neesham as a director on 13 January 2021
17 Dec 2020 AA Accounts for a small company made up to 31 May 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
01 Sep 2020 CH01 Director's details changed for John Hampton Neesham on 1 September 2020
04 Feb 2020 AD01 Registered office address changed from Bulman House Regent Centre Newcastle-upon-Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 4 February 2020
18 Oct 2019 AA Accounts for a small company made up to 31 May 2019
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
31 Oct 2018 AA Accounts for a small company made up to 31 May 2018
19 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
07 Nov 2017 AA Accounts for a small company made up to 31 May 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
13 Dec 2016 AA Accounts for a small company made up to 31 May 2016
21 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
23 Oct 2015 AA Accounts for a small company made up to 31 May 2015
19 Oct 2015 AP01 Appointment of Mr Peter Bernard Douglass as a director on 14 October 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
18 Nov 2014 AA Accounts for a small company made up to 31 May 2014
31 Oct 2014 AP01 Appointment of Mr Mark Richard Cail Brunton as a director on 29 October 2014
31 Oct 2014 TM01 Termination of appointment of David Robson Arthur as a director on 29 October 2014
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
30 Apr 2014 AP01 Appointment of Mr Andrew John Moorby as a director
30 Apr 2014 TM01 Termination of appointment of Allan Kelly as a director
23 Oct 2013 AA Accounts for a small company made up to 31 May 2013