BUILDING & PROPERTY (HOLDINGS) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-15

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

16/05/2316 May 2023 Full accounts made up to 2021-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

13/10/2113 October 2021 Appointment of Christopher William Pillar as a director on 2021-10-05

View Document

13/10/2113 October 2021 Termination of appointment of Jeremy Mark White as a director on 2021-10-06

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

05/07/215 July 2021 Appointment of Jeremy Mark White as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of John William Lambert as a director on 2021-07-01

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090006

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090004

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090005

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090006

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090004

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032303090005

View Document

01/05/201 May 2020 CESSATION OF INTERSERVEFM (HOLDINGS) LTD AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE GROUP HOLDINGS LIMITED

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032303090006

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032303090005

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032303090003

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032303090004

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032303090003

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JOHN WILLIAM LAMBERT

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

17/09/1517 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 ADOPT ARTICLES 11/12/2013

View Document

20/12/1320 December 2013 DEC ALREADY ADJUSTED 11/12/2013

View Document

20/12/1320 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1320 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1320 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 ALTER ARTICLES 23/09/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 19 23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; NO CHANGE OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 ALT AUD STATUS TO LLP 30/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/07/02; NO CHANGE OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/10/012 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 £ IC 190000/189833 14/12/00 £ SR [email protected]=166

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9925 August 1999 RETURN MADE UP TO 26/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 £ IC 191427/189927 27/04/98 £ SR [email protected]=1500

View Document

14/05/9814 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

14/05/9814 May 1998 P.O.S150000 1P SH 27/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 26/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9820 January 1998 ALTER MEM AND ARTS 20/08/96

View Document

20/01/9820 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED PYTHONPARK LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

04/10/964 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: BUILDING & PROPERTY HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

24/09/9624 September 1996 SUBDIVISION SHARES 23/08/96

View Document

24/09/9624 September 1996 ADOPT MEM AND ARTS 23/08/96

View Document

24/09/9624 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

20/09/9620 September 1996 S-DIV 23/08/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

08/09/968 September 1996 £ NC 100/191500 23/08

View Document

08/09/968 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

08/09/968 September 1996 ALTER MEM AND ARTS 23/08/96

View Document

08/09/968 September 1996 VARIOUS RE SHARES 23/08/96

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company