BI GROUP PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / BI GROUP PLC / 08/08/2017

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/05/106 May 2010 AUDITOR'S RESIGNATION

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: C/O BI GROUP PLC, NEVILLE HOUSE 42/46 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PZ

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED G.W. THORNTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/12/979 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/979 December 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/12/979 December 1997 ALTER MEM AND ARTS 30/10/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: BRIDGE HOUSE BRIDGE STREET SHEFFIELD S3 8NS

View Document

15/06/9215 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 COMPENSATION 17/02/92

View Document

05/03/925 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/92

View Document

05/03/925 March 1992 OPTIONS 17/02/92

View Document

05/03/925 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/92

View Document

05/03/925 March 1992 COMPENSATION 17/02/92

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/91

View Document

08/04/918 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/91

View Document

26/03/9126 March 1991 LISTING OF PARTICULARS

View Document

08/11/908 November 1990 AD 17/11/87--------- £ SI [email protected]

View Document

08/11/908 November 1990 SHARES AGREEMENT OTC

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 16/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9030 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/90

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 RETURN MADE UP TO 20/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

02/05/892 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/8930 March 1989 £ NC 400000/450000

View Document

30/03/8930 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/89

View Document

02/03/892 March 1989 WD 07/02/89 AD 21/10/88--------- £ SI [email protected]=12704 £ IC 235324/248028

View Document

06/02/896 February 1989 SHARES AGREEMENT OTC

View Document

25/10/8825 October 1988 WD 12/10/88 AD 26/05/88--------- £ SI [email protected]=15324 £ IC 220000/235324

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: LOWTHER ROAD SHEFFIELD SOUTH YORKSHIRE S6 2DR

View Document

14/06/8814 June 1988 £ NC 300000/400000

View Document

24/05/8824 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

29/04/8829 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/88

View Document

15/03/8815 March 1988 SUB DIV SHARES 16/02/88

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

04/03/874 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/02/8719 February 1987 ALTER SHARE STRUCTURE

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S YORKSHIRE S1 1RZ

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 ***** MEM AND ARTS ********

View Document

19/02/8719 February 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document

16/02/8716 February 1987 APPLICATION COMMENCE BUSINESS

View Document

18/12/8618 December 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

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