B C P PROPERTY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Drayton Mere Properties the Limes Bayshill Road Cheltenham GL50 3AW England to Unit 5, Trevol Business Park Torpoint Cornwall PL11 2TB on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Karl Stuart Pearce on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Pearce Enterprise Holdings Ltd as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Karl Stuart Pearce on 2025-02-27

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Karl Stuart Pearce on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from Unit 5, Trevol Business Park Torpoint Cornwall PL11 2TB England to Drayton Mere Court (Yard 2) Unit 5, Trevol Business Park Torpoint Cornwall PL11 2TB on 2025-08-04

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

13/06/2513 June 2025 Notification of Pearce Enterprise Holdings Ltd as a person with significant control on 2024-04-26

View Document

13/06/2513 June 2025 Cessation of Karl Stuart Pearce as a person with significant control on 2024-04-26

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Registered office address changed from 74 Church Street Audley Stoke-on-Trent ST7 8DA England to Drayton Mere Properties the Limes Bayshill Road Cheltenham GL50 3AW on 2024-02-27

View Document

18/01/2418 January 2024 Registration of charge 141693090002, created on 2024-01-09

View Document

12/01/2412 January 2024 Registration of charge 141693090001, created on 2024-01-09

View Document

15/12/2315 December 2023 Cessation of Julie Angela Boulton as a person with significant control on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Neil David Collis as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Julie Angela Boulton as a director on 2023-12-14

View Document

15/12/2315 December 2023 Cessation of Neil David Collis as a person with significant control on 2023-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

09/02/239 February 2023 Register inspection address has been changed to 74 Church Street Audley Stoke-on-Trent ST7 8DA

View Document

09/02/239 February 2023 Registered office address changed from Unit 8 Stonewall Place Newcastle ST5 6NR England to 74 Church Street Audley Stoke-on-Trent ST7 8DA on 2023-02-09

View Document


More Company Information