BG HOUSING AND SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

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

View Accounts

05/08/245 August 2024 Director's details changed for Mr Amardeep Bobby Singh Grewal on 2024-07-26

View Document

05/08/245 August 2024 Change of details for Mrs Baljinder Grewal as a person with significant control on 2024-07-26

View Document

05/08/245 August 2024 Change of details for Mr Amardeep Bobby Singh Grewal as a person with significant control on 2024-07-26

View Document

05/08/245 August 2024 Director's details changed for Mrs Baljinder Grewal on 2024-07-26

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Amardeep Bobby Singh Grewal on 2024-03-17

View Document

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

View Accounts

24/05/2324 May 2023 Change of details for Mrs Baljinder Grewal as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mrs Baljinder Grewal on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Amardeep Bobby Singh Grewal as a person with significant control on 2023-05-24

View Document

23/05/2323 May 2023 Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-23

View Document

17/03/2317 March 2023 Notification of Baljinder Grewal as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Notification of Amardeep Bobby Singh Grewal as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Cessation of Bg Property Group Ltd as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Appointment of Mrs Baljinder Grewal as a director on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

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

View Accounts

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

05/01/225 January 2022 Change of details for Bg Property Group Ltd as a person with significant control on 2021-01-31

View Document

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

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

02/09/202 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/05/2026 May 2020 COMPANY NAME CHANGED BG PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 26/05/20

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 7 CRONDAL PLACE BIRMINGHAM WEST MIDLANDS B15 2LB ENGLAND

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

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

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARDEEP BOBBY SINGH GREWAL / 01/05/2019

View Document

31/07/1931 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / BG PROPERTY GROUP LTD / 01/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT UNITED KINGDOM

View Document

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

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARDEEP BOBBY SINGH GREWAL / 23/05/2018

View Document

19/01/1819 January 2018 CURRSHO FROM 31/01/2019 TO 31/08/2018

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information