- Company Overview for BIM PROPERTY DEVELOPMENT LIMITED (07810375)
- Filing history for BIM PROPERTY DEVELOPMENT LIMITED (07810375)
- People for BIM PROPERTY DEVELOPMENT LIMITED (07810375)
- More for BIM PROPERTY DEVELOPMENT LIMITED (07810375)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2024 | AD01 | Registered office address changed from Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to 38 High Street North Langley Moor Durham County Du High Street North Langley Moor Durham DH7 8JG on 26 September 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2022 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 17 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2019 | AD01 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 22 May 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
13 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
02 Sep 2015 | AD01 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 | |
12 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 |