BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED
Company number 03653604
- Company Overview for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED (03653604)
- Filing history for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED (03653604)
- People for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED (03653604)
- Charges for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED (03653604)
- More for BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED (03653604)
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
|
|
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
|
|
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
|
|
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
|
|
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
|