B & G PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Director's details changed for Mr Stuart Rhoderick Baikie on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to 5B Harp Hill Cheltenham Gloucestershire GL52 6QB on 2024-04-11 |
10/11/2310 November 2023 | Confirmation statement made on 2023-09-17 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
28/03/2328 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CHANGE OF PARTICULARS FOR A PSC |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART RHODERICK BAIKIE / 21/09/2017 |
27/06/1727 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
13/09/1613 September 2016 | DISS40 (DISS40(SOAD)) |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/08/1616 August 2016 | FIRST GAZETTE |
16/10/1516 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/09/1417 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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