- Company Overview for BUILDMASTER PROPERTIES LIMITED (03099441)
- Filing history for BUILDMASTER PROPERTIES LIMITED (03099441)
- People for BUILDMASTER PROPERTIES LIMITED (03099441)
- Charges for BUILDMASTER PROPERTIES LIMITED (03099441)
- More for BUILDMASTER PROPERTIES LIMITED (03099441)
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) |
---|---|---|---|
19 Sep 2000 | 363s | Return made up to 07/09/00; full list of members | |
02 Dec 1999 | AA | Accounts for a small company made up to 31 January 1999 | |
01 Nov 1999 | 363s | Return made up to 07/09/99; no change of members | |
20 Jan 1999 | 288b | Director resigned | |
20 Jan 1999 | 363s | Return made up to 07/09/98; full list of members | |
20 Jan 1999 | 363(288) |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
20 Jan 1999 | 363(287) |
Registered office changed on 20/01/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 20/01/99 |
01 Dec 1998 | AA | Accounts for a small company made up to 31 January 1998 | |
13 Nov 1997 | 363s | Return made up to 07/09/97; full list of members | |
13 Nov 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
06 Jul 1997 | AA | Full accounts made up to 31 January 1997 | |
01 Oct 1996 | 363s | Return made up to 07/09/96; full list of members | |
01 Oct 1996 | 363(288) |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
26 Sep 1996 | 395 | Particulars of mortgage/charge | |
18 Sep 1996 | 288 | New director appointed | |
30 Aug 1996 | 225 | Accounting reference date extended from 30/09/96 to 31/01/97 | |
26 Jun 1996 | 88(2)R | Ad 22/01/96--------- £ si 1@1=1 £ ic 2/3 | |
12 Jun 1996 | 288 | New secretary appointed | |
25 Sep 1995 | 287 | Registered office changed on 25/09/95 from: 372 old street london EC1V 9LT | |
25 Sep 1995 | 288 | New secretary appointed;new director appointed | |
25 Sep 1995 | 288 | Secretary resigned | |
25 Sep 1995 | 288 | Director resigned | |
07 Sep 1995 | NEWINC | Incorporation |