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)
14 Dec 2017 CH01 Director's details changed for Mr Surinder Arora on 14 December 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AA Full accounts made up to 31 March 2015
30 Nov 2015 AP03 Appointment of Mr Surinder Arora as a secretary on 26 November 2015
30 Nov 2015 TM02 Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015
10 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mrs Sunita Arora on 6 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Surinder Arora on 6 February 2015
10 Feb 2015 CH03 Secretary's details changed for Mr Subash Chander Arora on 6 February 2015
10 Feb 2015 AD01 Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
27 Dec 2013 AA Full accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
28 Jun 2012 TM01 Termination of appointment of Guy Morris as a director
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AP01 Appointment of Mr Guy Christopher Ronald Morris as a director