BOX PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-04-14 with no updates |
| 22/06/2322 June 2023 | Cessation of Grant Watson Robertson as a person with significant control on 2022-02-05 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 11/02/2211 February 2022 | Termination of appointment of Grant Watson Robertson as a director on 2022-02-05 |
| 10/12/2110 December 2021 | Satisfaction of charge 1 in full |
| 10/12/2110 December 2021 | Satisfaction of charge 2 in full |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM NELSON GILMOUR SMITH, MERCANTILE HOUSE 95 BOTHWELL STREET GLASGOW G2 6TB SCOTLAND |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O MILLER BECKETT & JACKSON 190 ST. VINCENT STREET GLASGOW G2 5SP |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
| 26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/04/1628 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/06/1530 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/05/1430 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT WATSON ROBERTSON / 01/06/2012 |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/05/1218 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/04/1115 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT WATSON ROBERTSON / 14/04/2010 |
| 24/06/1024 June 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 26A ST VINCENT CRESCENT GLASGOW G3 8LH |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACCALMAN / 14/04/2010 |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT WATSON ROBERTSON / 28/03/2010 |
| 12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
| 24/04/0924 April 2009 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 07/05/087 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 07/05/087 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 26A ST VINCENT CRESCENT, GLASGOW, G3 8NL |
| 22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 26A ST VINCENT CRESCENT, GLASGOW, G3 8LH |
| 19/07/0719 July 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 190 ST VINCENT STREET, GLASGOW, G2 5SP |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 05/05/065 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | PARTIC OF MORT/CHARGE ***** |
| 20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
| 20/05/0520 May 2005 | SECRETARY RESIGNED |
| 20/05/0520 May 2005 | DIRECTOR RESIGNED |
| 20/05/0520 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 190 SAINT VINCENT STREET, GLASGOW, G2 5SP |
| 18/04/0518 April 2005 | DIRECTOR RESIGNED |
| 18/04/0518 April 2005 | SECRETARY RESIGNED |
| 14/04/0514 April 2005 | 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