BPC RE 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 |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-27 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-25 with updates |
10/12/2410 December 2024 | Secretary's details changed for Mr Simon Conway on 2024-11-25 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-27 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-25 with updates |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-27 |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-03-27 |
14/09/2214 September 2022 | Registered office address changed from 100 George Street London W1U 8NU England to 35 Fford Ystrad Wrexham LL13 7QQ on 2022-09-14 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
25/06/1925 June 2019 | DISS40 (DISS40(SOAD)) |
24/06/1924 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE KAYNE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
24/10/1624 October 2016 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 098906700001 |
30/11/1530 November 2015 | DIRECTOR APPOINTED MR LAURENCE MICHAEL KAYNE |
26/11/1526 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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