- Company Overview for BNC PROPERTIES LIMITED (09440136)
- Filing history for BNC PROPERTIES LIMITED (09440136)
- People for BNC PROPERTIES LIMITED (09440136)
- Charges for BNC PROPERTIES LIMITED (09440136)
- More for BNC PROPERTIES LIMITED (09440136)
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) |
---|---|---|---|
14 Jan 2025 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
14 Jan 2025 | AAMD | Amended micro company accounts made up to 28 February 2023 | |
10 Jan 2025 | MR04 | Satisfaction of charge 094401360008 in full | |
15 Nov 2024 | AD01 | Registered office address changed from The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 15 November 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
27 Jul 2024 | AP01 | Appointment of Mr Billy Chapman as a director on 8 July 2024 | |
27 Jul 2024 | TM01 | Termination of appointment of Nicola Chapman as a director on 8 July 2024 | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | AD01 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 26 February 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Jun 2023 | MR01 | Registration of charge 094401360009, created on 12 June 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
06 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | MR01 | Registration of charge 094401360006, created on 4 March 2022 | |
08 Mar 2022 | MR01 | Registration of charge 094401360007, created on 4 March 2022 | |
08 Mar 2022 | MR01 | Registration of charge 094401360008, created on 4 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mrs Nicola Chapman as a director on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Billy Chapman as a director on 3 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | AP01 | Appointment of Mr Billy Chapman as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Nicola Chapman as a director on 1 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Nicola Chapman as a person with significant control on 1 December 2021 |