BPC PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/03/2311 March 2023 Micro company accounts made up to 2022-05-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-29

View Document

08/01/228 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/20

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLEASDALE CONSULTANCY LIMITED / 30/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEVINS / 30/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BEVINS / 30/11/2009

View Document

02/01/102 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 1 LITTLEHOLME UPPER GUILDOWN ROAD GUILDFORD SURREY GU2 4EZ

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BLEASDALE CONSULTANCY LIMITED / 21/02/2008

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 £ NC 1000/10000 26/05/

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 29/05/07

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: THE OLD BARN, OX LANE TENTERDEN KENT TN30 6NG

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 1 LITTLEHOLME UPPER GUILDOWN ROAD GUILDFORD SURREY GU2 4EZ

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED ABBOTSYARD SIX LTD CERTIFICATE ISSUED ON 16/03/06

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 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