BG HOUSING AND SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-17 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/08/245 August 2024 | Director's details changed for Mr Amardeep Bobby Singh Grewal on 2024-07-26 |
05/08/245 August 2024 | Change of details for Mrs Baljinder Grewal as a person with significant control on 2024-07-26 |
05/08/245 August 2024 | Change of details for Mr Amardeep Bobby Singh Grewal as a person with significant control on 2024-07-26 |
05/08/245 August 2024 | Director's details changed for Mrs Baljinder Grewal on 2024-07-26 |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-08-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-17 with updates |
27/03/2427 March 2024 | Director's details changed for Mr Amardeep Bobby Singh Grewal on 2024-03-17 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/05/2324 May 2023 | Change of details for Mrs Baljinder Grewal as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mrs Baljinder Grewal on 2023-05-24 |
24/05/2324 May 2023 | Change of details for Mr Amardeep Bobby Singh Grewal as a person with significant control on 2023-05-24 |
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 |
17/03/2317 March 2023 | Notification of Baljinder Grewal as a person with significant control on 2023-03-16 |
17/03/2317 March 2023 | Notification of Amardeep Bobby Singh Grewal as a person with significant control on 2023-03-16 |
17/03/2317 March 2023 | Cessation of Bg Property Group Ltd as a person with significant control on 2023-03-16 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-08-31 |
19/01/2319 January 2023 | Appointment of Mrs Baljinder Grewal as a director on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/03/222 March 2022 | Unaudited abridged accounts made up to 2021-08-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-14 with updates |
05/01/225 January 2022 | Change of details for Bg Property Group Ltd as a person with significant control on 2021-01-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/05/2111 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
02/09/202 September 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | COMPANY NAME CHANGED BG PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 26/05/20 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 7 CRONDAL PLACE BIRMINGHAM WEST MIDLANDS B15 2LB ENGLAND |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARDEEP BOBBY SINGH GREWAL / 01/05/2019 |
31/07/1931 July 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / BG PROPERTY GROUP LTD / 01/11/2018 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARDEEP BOBBY SINGH GREWAL / 23/05/2018 |
19/01/1819 January 2018 | CURRSHO FROM 31/01/2019 TO 31/08/2018 |
15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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