Advanced company searchLink opens in new window

BC HAMMERSMITH PROPERTY LIMITED

Company number 07718870

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)
12 Mar 2018 MR04 Satisfaction of charge 2 in full
12 Mar 2018 MR04 Satisfaction of charge 077188700004 in full
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from Second Floor 26-28 Hammersmith Grove London W6 7AW to One Hammersmith Broadway London W6 9DL on 17 October 2016
23 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2015 MR01 Registration of charge 077188700004, created on 27 March 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 MR04 Satisfaction of charge 1 in full
13 Dec 2012 AA01 Current accounting period extended from 31 March 2012 to 31 December 2012
12 Sep 2012 AD03 Register(s) moved to registered inspection location
12 Sep 2012 AD02 Register inspection address has been changed
07 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Dec 2011 CH01 Director's details changed for Mr Manoj Kumar Badale on 1 October 2011