- Company Overview for BC HAMMERSMITH PROPERTY LIMITED (07718870)
- Filing history for BC HAMMERSMITH PROPERTY LIMITED (07718870)
- People for BC HAMMERSMITH PROPERTY LIMITED (07718870)
- Charges for BC HAMMERSMITH PROPERTY LIMITED (07718870)
- More for BC HAMMERSMITH PROPERTY LIMITED (07718870)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Charles Stuart Mindenhall on 7 August 2023 | |
07 Aug 2023 | AD04 | Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ | |
07 Aug 2023 | CH01 | Director's details changed for Mr Manoj Kumar Badale on 26 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2023 | TM01 | Termination of appointment of Mark David Sanders as a director on 27 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | MR04 | Satisfaction of charge 077188700005 in full | |
20 Oct 2021 | MR04 | Satisfaction of charge 077188700006 in full | |
17 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
02 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from One Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 30 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
06 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
10 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
26 Apr 2018 | AP01 | Appointment of Mr Mark David Sanders as a director on 1 January 2018 | |
21 Mar 2018 | MR01 | Registration of charge 077188700005, created on 8 March 2018 | |
21 Mar 2018 | MR01 | Registration of charge 077188700006, created on 8 March 2018 | |
12 Mar 2018 | MR04 | Satisfaction of charge 3 in full |