- Company Overview for BDS PROPERTIES (UK) LIMITED (05051343)
- Filing history for BDS PROPERTIES (UK) LIMITED (05051343)
- People for BDS PROPERTIES (UK) LIMITED (05051343)
- Charges for BDS PROPERTIES (UK) LIMITED (05051343)
- More for BDS PROPERTIES (UK) LIMITED (05051343)
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) |
---|---|---|---|
13 Jun 2006 | 287 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD | |
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2006 | 363a | Return made up to 20/02/06; full list of members | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: modiplus 200 west end lane, west hampstead, london NW6 1SG | |
23 Jul 2005 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
18 Jul 2005 | 395 | Particulars of mortgage/charge | |
18 Jul 2005 | 395 | Particulars of mortgage/charge | |
07 Jun 2005 | AA | Accounts for a dormant company made up to 31 January 2005 | |
14 Mar 2005 | 363s | Return made up to 20/02/05; full list of members | |
11 Mar 2005 | 88(2)R | Ad 28/02/05--------- £ si 7230@1=7230 £ ic 1/7231 | |
11 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2005 | 225 | Accounting reference date shortened from 28/02/05 to 31/01/05 | |
17 Mar 2004 | 288b | Secretary resigned | |
17 Mar 2004 | 288b | Director resigned | |
17 Mar 2004 | 288a | New secretary appointed | |
17 Mar 2004 | 288a | New director appointed | |
20 Feb 2004 | NEWINC | Incorporation |