B & N PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR AHMED / 14/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR AHMED / 14/05/2019 |
14/05/1914 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NAZIR AHMED / 14/05/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 12A BEAVERHALL ROAD EDINBURGH MIDLOTHIAN EH7 4JE |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 7 HOWE STREET EDINBURGH EH3 6TE SCOTLAND |
27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR AHMED / 06/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAZIR AHMED / 06/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/01/0723 January 2007 | PARTIC OF MORT/CHARGE ***** |
30/11/0630 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | PARTIC OF MORT/CHARGE ***** |
27/08/0227 August 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
12/11/0112 November 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | PARTIC OF MORT/CHARGE ***** |
02/08/012 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
04/10/004 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
06/05/996 May 1999 | NEW DIRECTOR APPOINTED |
06/05/996 May 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/996 May 1999 | NEW SECRETARY APPOINTED |
30/04/9930 April 1999 | COMPANY NAME CHANGED CONCEPTBRIGHT LIMITED CERTIFICATE ISSUED ON 03/05/99 |
27/04/9927 April 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
02/10/982 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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