Advanced company searchLink opens in new window

B.I. PROPERTIES LIMITED

Company number 02982523

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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