- Company Overview for BCB PROPERTIES LIMITED (02730947)
- Filing history for BCB PROPERTIES LIMITED (02730947)
- People for BCB PROPERTIES LIMITED (02730947)
- Charges for BCB PROPERTIES LIMITED (02730947)
- More for BCB PROPERTIES LIMITED (02730947)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | PSC07 | Cessation of Nicholas Peter Cudmore as a person with significant control on 3 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
28 Jun 2022 | CH01 | Director's details changed for Mrs Anne Elizabeth Brackenbury on 26 June 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Paul Brackenbury on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Paul Brackenbury on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mrs Anne Elizabeth Brackenbury on 7 April 2022 | |
07 Apr 2022 | CH03 | Secretary's details changed for Mrs Anne Elizabeth Brackenbury on 6 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Nicholas Peter Cudmore as a director on 31 March 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Peter Cudmore on 12 November 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
18 Jun 2019 | PSC04 | Change of details for Mr Paul Brackenbury as a person with significant control on 18 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mrs Anne Elizabeth Brackenbury as a person with significant control on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 24 Eresbie Road Louth LN11 8YG England to 19 Horncastle Road Louth LN11 9LB on 18 June 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 17 Horncastle Road Louth Lincolnshire LN11 9LB to 24 Eresbie Road Louth LN11 8YG on 29 November 2018 |