BIDFORTUNE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Elaine Margaret Needham as a director on 2021-11-15

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/08/202 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS THELMA MARGARET BROADHEAD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF PSC STATEMENT ON 28/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE COLLINGWOOD

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 87 HIGH STREET SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8NH

View Document

06/11/166 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 87 GEC MANAGEMENT, 87 HIGH STREET, SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8NH

View Document

02/11/132 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1122 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ERIC COLLINGWOOD / 10/01/2011

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET NEEDHAM / 19/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GLOVER / 10/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 87 GEC MANAGEMENT 87 HIGH STREET SHAFTON BARNSLET SOUTH YORKSHIRE S72 8NH

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: GEC MANAGEMENT 47 HIGH STREET SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8NH

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9527 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 AUDITOR'S RESIGNATION

View Document

01/11/931 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 10/10/92; CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: C/O HAMLINS GRAMMER & HAMLIN HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD

View Document

30/01/8930 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/06/8327 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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