Advanced company searchLink opens in new window

BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED

Company number 03653604

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)
17 Jul 2020 AA Full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
25 Sep 2019 CH01 Director's details changed for Mr David Alexander Green on 24 September 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
01 Apr 2019 CH03 Secretary's details changed for Ms Ann Louise Holding on 25 March 2019
01 Aug 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Dec 2017 MR01 Registration of charge 036536040007, created on 4 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 MR04 Satisfaction of charge 4 in full
21 Jun 2017 MR04 Satisfaction of charge 036536040006 in full
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Jan 2017 MR04 Satisfaction of charge 3 in full
17 Oct 2016 MISC RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
06 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 17/10/2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Mark Andrew Reason as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Andrew John Cheesman as a director on 3 February 2016
23 Sep 2015 CH01 Director's details changed for Mr David Alexander Green on 2 September 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
07 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 MR01 Registration of charge 036536040006, created on 25 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Jan 2015 MR04 Satisfaction of charge 5 in full
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2