- Company Overview for BJ ONE CONTRACTS LTD (08622219)
- Filing history for BJ ONE CONTRACTS LTD (08622219)
- People for BJ ONE CONTRACTS LTD (08622219)
- Charges for BJ ONE CONTRACTS LTD (08622219)
- Insolvency for BJ ONE CONTRACTS LTD (08622219)
- More for BJ ONE CONTRACTS LTD (08622219)
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) |
---|---|---|---|
10 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
21 Jan 2023 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Mar 2022 | MR04 | Satisfaction of charge 086222190006 in full | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
17 Nov 2021 | CERTNM |
Company name changed bj one properties LIMITED\certificate issued on 17/11/21
|
|
03 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Ian Leith as a director on 27 April 2021 | |
16 Dec 2020 | PSC01 | Notification of Deborah Tyler-Curtis as a person with significant control on 1 July 2020 | |
08 Dec 2020 | AP01 | Appointment of Ms Deborah Tyler-Curtis as a director on 1 July 2020 | |
08 Dec 2020 | PSC07 | Cessation of Ian Leith as a person with significant control on 1 July 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Ian Leith as a director on 1 July 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jul 2020 | PSC01 | Notification of Ian Leith as a person with significant control on 1 March 2020 | |
02 Jul 2020 | PSC07 | Cessation of Deborah Tyler Curtis as a person with significant control on 1 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
02 Jul 2020 | AD01 | Registered office address changed from 30 Brook Lodge High Street Ongar CM5 9JX England to 30 Brook Lodge High Street Ongar CM5 9JX on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Deborah Tyler-Curtis as a director on 1 March 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Ian Leith as a director on 1 March 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England to 30 Brook Lodge High Street Ongar CM5 9JX on 29 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates |