- Company Overview for B.I. PROPERTIES LIMITED (02982523)
- Filing history for B.I. PROPERTIES LIMITED (02982523)
- People for B.I. PROPERTIES LIMITED (02982523)
- Charges for B.I. PROPERTIES LIMITED (02982523)
- More for B.I. PROPERTIES LIMITED (02982523)
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) |
---|---|---|---|
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Jeremy Harold Lefton on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Janet Lefton on 28 November 2016 | |
28 Nov 2016 | CH03 | Secretary's details changed for Mr Harold Stanley Lefton on 28 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
07 Apr 2015 | AD01 | Registered office address changed from Belle Isle Windermere Cumbria LA23 1BG to 3 Roundhouse Court, South Rings Office Village Bamber Bridge Preston PR5 6DA on 7 April 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
03 May 2013 | MR04 | Satisfaction of charge 1 in full | |
03 May 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2013 | AP01 | Appointment of Mr Jeremy Harold Lefton as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Harold Stanley Lefton as a director | |
25 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jan 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 |