BAPU PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Appointment of Mr Parpeet Basi as a director on 2023-12-19

View Document

05/10/235 October 2023 Satisfaction of charge SC2491170010 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/06/2125 June 2021 Satisfaction of charge SC2491170013 in full

View Document

25/06/2125 June 2021 Satisfaction of charge SC2491170014 in full

View Document

25/06/2125 June 2021 Satisfaction of charge SC2491170011 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR NAVDEEP BASI

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2491170012

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 166 TRADERS QUARTER, THIRD FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW SCOTLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 111 BELL STREET GLASGOW G4 0TQ

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2491170014

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CESSATION OF KULBIR KAUR BASI AS A PSC

View Document

12/12/1712 December 2017 CESSATION OF PARAMJIT SINGH BASI AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAPU HOLDINGS LIMITED

View Document

16/11/1716 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 4

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH BASI / 06/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULBIR KAUR BASI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2491170011

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2491170013

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2491170012

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2491170010

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 11 PARK CIRCUS GLASGOW G3 6AX SCOTLAND

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 4

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 FIRST GAZETTE

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVDEEP BASI / 09/05/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATISH PUREWAL / 09/05/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARPEET BASI / 09/05/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM MEDIA QUARTER 111 BELL STREET GLASGOW G4 0UA

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR PARAMJIT SINGH BASI

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SATISH PUREWAL

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PARPEET BASI

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR NAVDEEP BASI

View Document

07/06/107 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/06/107 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

04/01/104 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN GAMBLE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 146 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2RZ

View Document

06/05/086 May 2008 SECRETARY APPOINTED JONATHAN GAMBLE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY NAVDEEP BASI

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

24/10/0724 October 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTIC OF MORT/CHARGE *****

View Document

27/04/0727 April 2007 PARTIC OF MORT/CHARGE *****

View Document

17/03/0717 March 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

04/05/054 May 2005 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0324 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/05/039 May 2003 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