Advanced company searchLink opens in new window

BNS COMPANY (PROPERTY HOLDINGS) LIMITED

Company number 04129078

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
05 Jun 2023 PSC05 Change of details for Bath Road Holdings Limited as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
17 Apr 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Surinder Arora on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mrs Sunita Arora on 22 March 2018
19 Feb 2018 MR04 Satisfaction of charge 2 in full
19 Feb 2018 MR04 Satisfaction of charge 1 in full
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
20 Dec 2017 CH01 Director's details changed for Mrs Sunita Arora on 18 December 2017