BNS COMPANY (PROPERTY HOLDINGS) LIMITED
Company number 04129078
- Company Overview for BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)
- Filing history for BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)
- People for BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)
- Charges for BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)
- More for BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)
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
|
|
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
|
|
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
|
|
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 |