BPC RE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

10/12/2410 December 2024 Secretary's details changed for Mr Simon Conway on 2024-11-25

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-27

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-03-27

View Document

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

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KAYNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098906700001

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR LAURENCE MICHAEL KAYNE

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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