BGNR DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

07/11/227 November 2022 Director's details changed for Mr Rajenkumar Mangubhai Patel on 2022-11-04

View Document

26/10/2226 October 2022 Director's details changed for Mr Rajenkumar Mangubhai Patel on 2022-10-25

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Change of details for Mr Nalin Camille Parbhu as a person with significant control on 2022-05-14

View Document

14/05/2214 May 2022 Director's details changed for Mr Nalin Camille Parbhu on 2022-05-14

View Document

14/05/2214 May 2022 Registered office address changed from 57 st James's Avenue Beckenham Kent BR3 4HF to Watergates Building 109 Coleman Road Leicester LE5 4LE on 2022-05-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 01/08/2020

View Document

20/10/2020 October 2020 CESSATION OF JAMNABEN PARBHUBHAI PATEL AS A PSC

View Document

19/10/2019 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 2003

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR NALIN CAMILLE PARBHU

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PARBHUBHAI PATEL

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMNABEN PARBHUBHAI PATEL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CESSATION OF PARBHUBHAI GOVINDBHAI PATEL AS A PSC

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR BILLY MORTON

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 2000

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GRATER

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENKUMAR MANGUBHAI PATEL / 03/12/2009

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PARBHUBHAI GOUINBHAI PATEL / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY MORTON / 03/12/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BILLY MORTON / 25/01/2009

View Document

13/01/0913 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR BILLY MORTON

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR BILLY JOHN MORTON

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BILLY MORTON / 22/05/2008

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 57 ST JAMES' AVENUE BECKENHAM KENT BR3 4HF

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED PARBHUBHAI GOUINBHAI PATEL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR NALIN PARBHU

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0722 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: BROADWAY HOUSE 3 HIGH STREET BROMLEY KENT BR1 1LF

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 40 EAST STREET BROMLEY KENT BR1 1QU

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

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