- Company Overview for BPC RE PROPERTIES LIMITED (09890670)
- Filing history for BPC RE PROPERTIES LIMITED (09890670)
- People for BPC RE PROPERTIES LIMITED (09890670)
- Charges for BPC RE PROPERTIES LIMITED (09890670)
- More for BPC RE PROPERTIES LIMITED (09890670)
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 |