BDL PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registration of charge SC4117250013, created on 2025-05-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Satisfaction of charge SC4117250004 in full

View Document

25/09/2425 September 2024 Satisfaction of charge SC4117250005 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Registration of charge SC4117250012, created on 2024-08-06

View Document

06/08/246 August 2024 Registration of charge SC4117250011, created on 2024-08-02

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Director's details changed for Mr Manish Khanna on 2024-02-01

View Document

06/12/236 December 2023 Satisfaction of charge SC4117250010 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Satisfaction of charge 2 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 3 in full

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Manish Khanna on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4117250006

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4117250009

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250010

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4117250008

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KHANNA / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN PANDEY / 09/04/2018

View Document

05/02/185 February 2018 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 24 CRAIGPARK GLASGOW G31 2LZ

View Document

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

View Accounts

31/12/1531 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250009

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4117250007

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250008

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250007

View Document

19/10/1319 October 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4117250004

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250006

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250005

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4117250004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 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