Advanced company searchLink opens in new window

BNC PROPERTIES LIMITED

Company number 09440136

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)
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
29 Sep 2021 MR01 Registration of charge 094401360005, created on 24 September 2021
23 Sep 2021 MR01 Registration of charge 094401360004, created on 15 September 2021
08 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Mar 2021 PSC04 Change of details for Nicola Chapman as a person with significant control on 1 March 2021
01 Mar 2021 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
25 Oct 2018 CH01 Director's details changed for Nicola Barnes on 13 June 2018
25 Oct 2018 PSC04 Change of details for Nicola Barnes as a person with significant control on 13 June 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
16 Mar 2017 MR01 Registration of charge 094401360003, created on 15 March 2017
02 Mar 2017 MR01 Registration of charge 094401360002, created on 1 March 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 MR01 Registration of charge 094401360001, created on 18 March 2016
18 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1
08 Jul 2015 AP01 Appointment of Mr Ryder Edward Brown as a director on 8 July 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)