BPJ 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
06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
UNIT F21 BASEPOINT
BUSINESS & INNOVATION CENTRE
110 BUTTERFIELD
GREAT MARLINGS, LUTON
LU2 8DL

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CAWLEY / 30/11/2007

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 30/11/2007

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 TELFORD HOUSE 102 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

03/08/023 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED CAWLEYS LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 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