BP PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Sohini Ganguly as a director on 2025-04-28

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Constance Heloise Lumsden as a director on 2025-04-03

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Catherine Ann Mccann as a director on 2023-06-06

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Catherine Ann Mccann as a director on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Katherine Anne Thomson as a director on 2022-02-01

View Document

10/01/2210 January 2022 Appointment of Constance Heloise Lumsden as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Fiona Victoria Ryder as a director on 2021-12-17

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

19/10/2119 October 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED KATHERINE ANNE THOMSON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWOOD

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED JULIET NADINE FILOSE

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ALAN HENRY HAYWOOD

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DAVID ALAN RIDER

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER HARRINGTON / 05/09/2013

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DAVID JAMES BUCKNALL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBASISH SANYAL

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

29/12/1029 December 2010 ADOPT ARTICLES 16/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ADEREMI LADEGA

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBASISH SANYAL / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADEREMI LADEGA / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 28/11/06

View Document

21/12/0621 December 2006 £ NC 110/43000110 28/

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ADOPT ARTICLES 01/07/00

View Document

14/07/0014 July 2000 ARTICLES OF ASSOCIATION

View Document

05/01/005 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

27/12/9627 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON EC2M 7BA

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 ADOPT MEM AND ARTS 15/09/92

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: BRITANNIC HOUSE, MOOR LANE, LONDON EC2Y 9BU

View Document

28/01/9128 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

27/07/6127 July 1961 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