Advanced company searchLink opens in new window

B PROP 2 LTD

Company number 11689696

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2025 CERTNM Company name changed beauford property LTD\certificate issued on 05/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-01
09 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
03 Oct 2024 PSC01 Notification of Russell Evans as a person with significant control on 3 October 2024
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 100
03 Oct 2024 PSC07 Cessation of Beauford Management 4 Ltd as a person with significant control on 3 September 2024
03 Oct 2024 TM01 Termination of appointment of Paul Lucas Owen as a director on 3 October 2024
03 Oct 2024 AP01 Appointment of Mr Russell Evans as a director on 3 October 2024
05 Aug 2024 AD01 Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 5 August 2024
30 Jul 2024 PSC02 Notification of Beauford Management 4 Ltd as a person with significant control on 25 July 2024
30 Jul 2024 PSC07 Cessation of Paul Lucas Owen as a person with significant control on 25 July 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 100
30 May 2024 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 30 May 2024
24 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2023 PSC07 Cessation of Marie Louise Oneill as a person with significant control on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Marie Louise Oneill as a director on 21 July 2023
21 Jul 2023 TM02 Termination of appointment of Marie Oneill as a secretary on 21 July 2023
21 Jul 2023 PSC01 Notification of Paul Owen as a person with significant control on 18 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 AP01 Appointment of Mr Paul Lucas Owen as a director on 18 July 2023
04 May 2023 AD01 Registered office address changed from Rutland House 148 Edmund St Birmingham West Midlands B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 4 May 2023