B.N.T. 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 |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Notification of Jennifer Mary Theresa Smith as a person with significant control on 2016-04-06 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
11/01/2311 January 2023 | Notification of Martin James Smith as a person with significant control on 2016-04-06 |
11/01/2311 January 2023 | Withdrawal of a person with significant control statement on 2023-01-11 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044643290007 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/08/1729 August 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 29/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SMITH / 16/11/2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
20/06/1220 June 2012 | 288C FORM FOR MR T E SMITH FILED TO CHANGE HIS DATE OF BIRTH. |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
13/07/1113 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
11/01/1111 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
25/06/1025 June 2010 | 19/06/10 NO CHANGES |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES SMITH / 01/11/2009 |
08/02/108 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
25/06/0925 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
09/02/099 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
02/07/082 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
15/07/0615 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0522 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/08/031 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
12/07/0212 July 2002 | SECRETARY RESIGNED |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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