B.G.C. PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

07/10/197 October 2019 SHARE PREMIUM A/C BE REDUCED TO NIL 13/09/2019

View Document

07/10/197 October 2019 SOLVENCY STATEMENT DATED 13/09/19

View Document

07/10/197 October 2019 STATEMENT BY DIRECTORS

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

04/08/184 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

22/04/1422 April 2014 ADOPT ARTICLES 01/03/2014

View Document

21/02/1421 February 2014 ADOPT ARTICLES 01/07/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD GRAY / 28/08/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED BERNARD GRAY

View Document

10/05/1310 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD GRAY / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR COLLEEN GRAY

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY COLLEEN GRAY

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GRAY / 02/09/2008

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GRAY / 02/09/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/12/9930 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS; AMEND

View Document

14/04/9914 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 REGISTERED OFFICE CHANGED ON 31/10/98 FROM: 5 THE STREET MOLASH CANTERBURY KENT CT4 8HH

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/10/9820 October 1998 STRIKE-OFF ACTION SUSPENDED

View Document

22/09/9822 September 1998 FIRST GAZETTE

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

17/05/9617 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: NEW COURT, 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 £ NC 100/1000 10/04/95

View Document

13/04/9513 April 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

13/04/9513 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/95

View Document

06/04/956 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information