Advanced company searchLink opens in new window

BPS PROPERTY (UK) LIMITED

Company number 10036991

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)
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from C/O Dwellbeing Llp Airport House Purley Way Croydon CR0 0XZ England to C/O Dwellbeing Llp 6 Sutton Plaza Sutton Court Road Sutton Surrey SM1 4FS on 24 July 2023
05 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
24 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AD01 Registered office address changed from 2 Gurney Road Carshalton Surrey SM5 2JX to C/O Dwellbeing Llp Airport House Purley Way Croydon CR0 0XZ on 19 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AD01 Registered office address changed from 239 Windmill Road Ealing London W5 4DJ United Kingdom to 2 Gurney Road Carshalton Surrey SM5 2JX on 25 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates