Advanced company searchLink opens in new window

BPC RE PROPERTIES LIMITED

Company number 09890670

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)
19 Dec 2024 AA Total exemption full accounts made up to 27 March 2024
10 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with updates
10 Dec 2024 CH03 Secretary's details changed for Mr Simon Conway on 25 November 2024
21 Dec 2023 AA Total exemption full accounts made up to 27 March 2023
13 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
03 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 27 March 2022
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 AA Total exemption full accounts made up to 27 March 2021
14 Sep 2022 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 35 Fford Ystrad Wrexham LL13 7QQ on 14 September 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 AA01 Previous accounting period shortened from 28 March 2021 to 27 March 2021
07 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
05 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
23 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 Aug 2018 TM01 Termination of appointment of Laurence Michael Kayne as a director on 23 July 2018