BGER 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
26/08/2526 August 2025 NewTermination of appointment of Raymond Simon Ingleby as a director on 2025-08-26

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26

View Document

14/01/2214 January 2022 Termination of appointment of Matthew Lonsdale as a director on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 COMPANY NAME CHANGED RCA DEVELOPMENTS (NW) LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

08/06/208 June 2020 CESSATION OF ELIZABETH MARGARET INGLEBY AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SIMON INGLEBY

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MISS CHERYL DAWN WILKINSON

View Document

10/03/2010 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED RCA DEVELOPMENTS LTD CERTIFICATE ISSUED ON 10/03/20

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MATTHEW HOLT LONSDALE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR RAYMOND SIMON INGLEBY

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM GROUND FLOOR SENECA HOUSE, LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF ENGLAND

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CESSATION OF JAMES HENRY ASHWORTH AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS ELIZABETH MARGARET INGLEBY

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET INGLEBY

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 43 WOODLANDS ROAD LYTHAM ST. ANNES FY8 1DA ENGLAND

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 43 ARUNDEL RD LYTHAM ST ANNES LANCASHIRE FY8 1BL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1330 October 2013 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