BAKK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Director's details changed for Satnam Singh Rai on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024 Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to C/O Hillier Hopkins, First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2024-12-09

View Document

21/06/2421 June 2024 Director's details changed for Mr Kevin Antony Clarke on 2024-06-14

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/10/1925 October 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

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH RAI / 12/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 31/12/2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 17/01/2012

View Document

03/11/113 November 2011 DIRECTOR APPOINTED SATNAM SINGH RAI

View Document

02/11/112 November 2011 18/10/11 STATEMENT OF CAPITAL GBP 120

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONTLAKE

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 19/06/10 STATEMENT OF CAPITAL GBP 108

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER MONTLAKE / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID LEWIS / 31/12/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY BARRY LEWIS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994

View Document

22/06/9422 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 Accounts for a dormant company made up to 1994-03-31

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

27/01/9427 January 1994 Resolutions

View Document

27/01/9427 January 1994 Accounts for a dormant company made up to 1993-03-31

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993

View Document

05/10/925 October 1992 Accounts for a dormant company made up to 1992-03-31

View Document

05/10/925 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON,N20 OLD

View Document

10/09/9110 September 1991

View Document

11/05/9111 May 1991 Resolutions

View Document

11/05/9111 May 1991 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

11/05/9111 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/05/9111 May 1991 Accounts for a dormant company made up to 1991-03-31

View Document

11/05/9111 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991

View Document

27/02/9027 February 1990 Certificate of change of name

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED FINITO LIMITED CERTIFICATE ISSUED ON 28/02/90

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/90

View Document

13/02/9013 February 1990

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 Resolutions

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 Resolutions

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 ALTER MEM AND ARTS 130389

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE, AVON. BS25 1LZ

View Document

30/11/8830 November 1988 Incorporation

View Document

30/11/8830 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information