B & R PROPERTIES STOKE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED MR JAGAN DOPPALAPUDI

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICAL PROPERTY HOLDINGS LIMITED

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAGAN DOPPALAPUDI

View Document

02/06/192 June 2019 CORPORATE DIRECTOR APPOINTED PRACTICAL PROPERTY HOLDINGS LIMITED

View Document

02/06/192 June 2019 CESSATION OF JAGAN DOPPALAPUDI AS A PSC

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CESSATION OF VIJAYA DURGA ANNE AS A PSC

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAYA ANNE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY VIJAYA ANNE

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAGAN DOPPLAPUDI / 01/02/2019

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGAN DOPPLAPUDI / 01/02/2019

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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