Advanced company searchLink opens in new window

BGS PROPERTY LIMITED

Company number 05139370

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)
30 Aug 2017 MR01 Registration of charge 051393700009, created on 30 August 2017
23 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
03 Jun 2016 MR01 Registration of charge 051393700008, created on 1 June 2016
01 Apr 2016 CH01 Director's details changed for Mr Simon Paul Stephens on 1 April 2016
01 Apr 2016 CH03 Secretary's details changed for Mr Simon Paul Stephens on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Andrew Gibson on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Dean Jay Bartle on 1 April 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 MR01 Registration of charge 051393700007, created on 23 October 2015
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
16 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Nov 2014 MR01 Registration of charge 051393700006, created on 7 November 2014
06 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
15 Jan 2014 MR01 Registration of charge 051393700005
29 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew Gibson on 7 September 2010