- Company Overview for BSW PROPERTIES LIMITED (11562087)
- Filing history for BSW PROPERTIES LIMITED (11562087)
- People for BSW PROPERTIES LIMITED (11562087)
- Charges for BSW PROPERTIES LIMITED (11562087)
- More for BSW PROPERTIES LIMITED (11562087)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
26 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
14 Nov 2023 | AD01 | Registered office address changed from , Wholesale Buildings Woodhead Road, Bradford, BD7 1PD, England to Suite 66 2nd Floor Tradeforce Building Cornwall Place Bradford BD8 7JT on 14 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jun 2023 | AD01 | Registered office address changed from , 55 Heaton Grove, Bradford, BD9 4DU, United Kingdom to Suite 66 2nd Floor Tradeforce Building Cornwall Place Bradford BD8 7JT on 19 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
23 Aug 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
19 Sep 2019 | AD01 | Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Suite 66 2nd Floor Tradeforce Building Cornwall Place Bradford BD8 7JT on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Saleem Kader on 19 September 2019 | |
12 Apr 2019 | MR01 | Registration of charge 115620870002, created on 4 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 115620870001, created on 4 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
10 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-10
|