B K D MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE COBBE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR RICHARD JOHN STEPHENSON

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/04/1428 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 41 LINCOLN HOUSE BASIL STREET LONDON SW3 1AW

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

03/10/133 October 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/07/1026 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY JAMES COBBE

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PHILOMENA COBBE / 08/04/2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COBBE

View Document

22/07/1022 July 2010 Annual return made up to 8 April 2008 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 8 April 2009 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0518 June 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/06/0518 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 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