- Company Overview for BDSB PROPERTIES LIMITED (05051335)
- Filing history for BDSB PROPERTIES LIMITED (05051335)
- People for BDSB PROPERTIES LIMITED (05051335)
- More for BDSB PROPERTIES LIMITED (05051335)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from The Maltings 2 Anderson Road Smethwick B66 4AR England to 17 Park Hall Road Walsall West Midlands WS5 3HF on 12 September 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 17 Park Hall Road Walsall WS5 3HF England to The Maltings 2 Anderson Road Smethwick B66 4AR on 23 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 42 York Avenue Wolverhampton WV3 9BU England to 17 Park Hall Road Walsall WS5 3HF on 23 December 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jun 2020 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Under Lyme Staffordshire ST5 0EZ to 42 York Avenue Wolverhampton WV3 9BU on 21 June 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
22 Feb 2019 | PSC04 | Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 20 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Gulbinder Singh Sodhi on 20 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Gulbinder Singh Sodhi on 20 February 2019 | |
20 Feb 2019 | CH03 | Secretary's details changed for Mrs Gian Kaur on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 20 February 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |