- 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) |
---|---|---|---|
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
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |