BANK BUILDING PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

18/04/2418 April 2024 Termination of appointment of James Pilkington as a director on 2024-04-15

View Document

27/11/2327 November 2023 Termination of appointment of Chris Harrop as a director on 2023-11-27

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

08/06/238 June 2023 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

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/15

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM FLAT 305 WESTGATE ROAD NEWCASTLE NE4 6AJ

View Document

24/08/1524 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED MR CHRIS HARROP

View Document

26/07/1426 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH PORTER

View Document

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/08/1112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTOR LIMITED

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PHOEBE PORTER / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PILKINGTON / 30/06/2010

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RINGLEY SHADOW DIRECTOR LIMITED / 30/06/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY RINGLEY CHARTERED SURVEYORS

View Document

12/02/1012 February 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY AGNES TELFER

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/10/0820 October 2008 SECRETARY APPOINTED RINGLEY CHARTERED SURVEYORS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED RINGLEY SHADOW DIRECTOR LIMITED

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 305 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6AJ

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 EXEMPTION FROM APPOINTING AUDITORS 11/05/00

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 EXEMPTION FROM APPOINTING AUDITORS 11/05/00

View Document

14/04/9914 April 1999 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