Advanced company searchLink opens in new window

BBK PROPERTY LIMITED

Company number 02112610

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)
16 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
16 Dec 2024 PSC04 Change of details for Mr Roger Brett Barcant as a person with significant control on 20 June 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
11 Dec 2014 CH01 Director's details changed for Douglas Beardon on 20 August 2014
03 Jul 2014 CERTNM Company name changed genial systems LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
03 Jul 2014 CONNOT Change of name notice