BNC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Registered office address changed from Office 3 Yorktown Road Sandhurst GU47 9BN England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-09-01 |
| 28/08/2528 August 2025 | Registered office address changed from The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS England to 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN on 2025-08-28 |
| 28/08/2528 August 2025 | Registered office address changed from 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN England to Office 3 Yorktown Road Sandhurst GU47 9BN on 2025-08-28 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 14/01/2514 January 2025 | Unaudited abridged accounts made up to 2024-02-28 |
| 14/01/2514 January 2025 | Amended micro company accounts made up to 2023-02-28 |
| 10/01/2510 January 2025 | Satisfaction of charge 094401360008 in full |
| 15/11/2415 November 2024 | Registered office address changed from The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 2024-11-15 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
| 27/07/2427 July 2024 | Appointment of Mr Billy Chapman as a director on 2024-07-08 |
| 27/07/2427 July 2024 | Termination of appointment of Nicola Chapman as a director on 2024-07-08 |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 04/07/244 July 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/02/2426 February 2024 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 2024-02-26 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-02-28 |
| 22/06/2322 June 2023 | Registration of charge 094401360009, created on 2023-06-12 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 03/02/223 February 2022 | Termination of appointment of Billy Chapman as a director on 2022-02-03 |
| 03/02/223 February 2022 | Appointment of Mrs Nicola Chapman as a director on 2022-02-03 |
| 02/12/212 December 2021 | Appointment of Mr Billy Chapman as a director on 2021-12-01 |
| 02/12/212 December 2021 | Cessation of Nicola Chapman as a person with significant control on 2021-12-01 |
| 02/12/212 December 2021 | Termination of appointment of Nicola Chapman as a director on 2021-12-01 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
| 29/09/2129 September 2021 | Registration of charge 094401360005, created on 2021-09-24 |
| 23/09/2123 September 2021 | Registration of charge 094401360004, created on 2021-09-15 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 28/05/1928 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARNES / 13/06/2018 |
| 25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / NICOLA BARNES / 13/06/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094401360003 |
| 02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094401360002 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 21/03/1621 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094401360001 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 28/07/1528 July 2015 | 08/07/15 STATEMENT OF CAPITAL GBP 1 |
| 08/07/158 July 2015 | DIRECTOR APPOINTED MR RYDER EDWARD BROWN |
| 08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 16/02/1516 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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