Advanced company searchLink opens in new window

BGSA PROPERTY HOLDINGS LIMITED

Company number 07650742

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)
31 Aug 2017 TM01 Termination of appointment of Andrew John Gossage as a director on 17 August 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mr Simon Adom Showman on 27 May 2017
07 Jun 2017 CH01 Director's details changed for Mr Barry Eric Franks on 27 May 2017
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
28 May 2015 CH01 Director's details changed for Simon Adam Showman on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Barry Eric Franks on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Andrew John Gossage on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Gary Stirling Cohen on 27 May 2015
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
11 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 November 2011
03 May 2012 AD01 Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 3 May 2012
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 20
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement for acquisition of shares 13/10/2011
27 May 2011 NEWINC Incorporation